Advanced company searchLink opens in new window

CSP RECRUITMENT 11 LIMITED

Company number 10053612

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)
29 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2017 AD01 Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 25 July 2017
14 Jul 2017 LIQ02 Statement of affairs
14 Jul 2017 600 Appointment of a voluntary liquidator
14 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
05 Jul 2017 PSC01 Notification of Raquel Anne Torquator as a person with significant control on 18 April 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AP01 Appointment of Ms Maribeth Tabucalde as a director on 18 April 2017
26 Apr 2017 AP01 Appointment of Mrs Raquel Anne Torquator as a director on 18 April 2017
26 Apr 2017 TM01 Termination of appointment of Maribeth Tabucalde as a director on 18 April 2017
26 Apr 2017 TM02 Termination of appointment of Samantha Forbes as a secretary on 1 March 2017
07 Apr 2016 AP01 Appointment of Ms Maribeth Tabucalde as a director on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Kadeem Freeman as a director on 6 April 2016
09 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)