Advanced company searchLink opens in new window

RECRUITABLE LTD

Company number 09598596

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2021 TM01 Termination of appointment of Philip Gerard Mochan as a director on 28 September 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to F1 67 Fitzjohns Avenue London NW3 6PE on 26 April 2021
30 Mar 2021 TM01 Termination of appointment of Steven Robert Reeves as a director on 28 February 2021
30 Mar 2021 AP01 Appointment of Mr Philip Gerard Mochan as a director on 1 March 2021
30 Mar 2021 TM01 Termination of appointment of Nicolas Edouard Martin as a director on 28 February 2021
30 Mar 2021 TM02 Termination of appointment of Elemental Company Secretary Limited as a secretary on 26 February 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
05 Sep 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
07 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
29 May 2019 PSC05 Change of details for Koine Finance Ltd as a person with significant control on 21 May 2019
21 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 21 May 2019
20 May 2019 AD01 Registered office address changed from 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 May 2019
17 May 2019 TM01 Termination of appointment of Matthew Giles Dangerfield as a director on 9 May 2019
17 May 2019 TM01 Termination of appointment of David Robert Grocott as a director on 9 May 2019
17 May 2019 AP01 Appointment of Mr Nicolas Edouard Martin as a director on 9 May 2019
17 May 2019 PSC07 Cessation of Matthew Giles Dangerfield as a person with significant control on 9 May 2019
17 May 2019 AP01 Appointment of Mr Steven Robert Reeves as a director on 9 May 2019
17 May 2019 PSC02 Notification of Koine Finance Ltd as a person with significant control on 9 May 2019
17 May 2019 PSC07 Cessation of David Robert Grocott as a person with significant control on 9 May 2019
17 May 2019 AP04 Appointment of Elemental Company Secretary Limited as a secretary on 9 May 2019
31 Jul 2018 AA Micro company accounts made up to 31 October 2017