Advanced company searchLink opens in new window

MSF RECRUITMENT LIMITED

Company number 09962478

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)
18 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2023 LIQ06 Resignation of a liquidator
13 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
03 Feb 2023 LIQ10 Removal of liquidator by court order
24 Jan 2023 600 Appointment of a voluntary liquidator
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 14 February 2022
07 May 2021 AD01 Registered office address changed from 8 Hill Street Mayfair London W1J 5NG to 67 Grosvenor Street Mayfair London W1K 3JN on 7 May 2021
23 Feb 2021 AD01 Registered office address changed from Regus 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to 8 Hill Street Mayfair London W1J 5NG on 23 February 2021
23 Feb 2021 600 Appointment of a voluntary liquidator
23 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-15
23 Feb 2021 LIQ02 Statement of affairs
16 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
18 Nov 2019 DS02 Withdraw the company strike off application
13 Nov 2019 DS01 Application to strike the company off the register
27 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Oct 2019 AD01 Registered office address changed from 44 Boulevard Weston-Super-Mare BS23 1NF England to Regus 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 15 October 2019
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 63 Bridgewater Place Leybourne West Malling ME19 5QS England to 44 Boulevard Weston-Super-Mare BS23 1NF on 29 January 2019
31 Oct 2018 MR01 Registration of charge 099624780001, created on 28 October 2018
14 Aug 2018 AD01 Registered office address changed from 11 Swan Street West Malling Kent ME19 6JU England to 63 Bridgewater Place Leybourne West Malling ME19 5QS on 14 August 2018
20 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Mar 2018 PSC04 Change of details for Mr Marc Hyland Stokes as a person with significant control on 8 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Marc Hyland Stokes on 8 March 2018