Advanced company searchLink opens in new window

2B RECRUITMENT LTD

Company number 08774312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 LIQ03 Liquidators' statement of receipts and payments to 3 May 2024
15 Sep 2023 PSC04 Change of details for Mr Valdas Baranauskas as a person with significant control on 16 August 2023
15 Sep 2023 PSC04 Change of details for Mr Valdas Baranauskas as a person with significant control on 17 August 2023
16 May 2023 AD01 Registered office address changed from Suite 595 61 Bridge Street Kington HR5 3DJ United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 16 May 2023
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
16 May 2023 LIQ02 Statement of affairs
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 AA Micro company accounts made up to 30 September 2022
19 Oct 2022 AA01 Previous accounting period shortened from 30 November 2022 to 30 September 2022
07 Oct 2022 AA Micro company accounts made up to 30 November 2021
03 Aug 2022 CH01 Director's details changed for Mr Naubartas Bertulis on 1 August 2022
03 Aug 2022 PSC04 Change of details for Mr Valdas Baranauskas as a person with significant control on 1 August 2022
03 Aug 2022 AD01 Registered office address changed from Unit 13 Roding House 2 Cambridge Road Barking IG11 8NL United Kingdom to Suite 595 61 Bridge Street Kington HR5 3DJ on 3 August 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
10 Jul 2019 AD01 Registered office address changed from Unit 1 Roding House 2 Cambridge Road Barking IG11 8NL United Kingdom to Unit 13 Roding House 2 Cambridge Road Barking IG11 8NL on 10 July 2019
12 Apr 2019 AP01 Appointment of Mr Naubartas Bertulis as a director on 1 April 2019
15 Mar 2019 AD01 Registered office address changed from 40 Anchor Court Argent Street Grays Essex RM17 6QN to Unit 1 Roding House 2 Cambridge Road Barking IG11 8NL on 15 March 2019
26 Jan 2019 AA Micro company accounts made up to 30 November 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates