- Company Overview for FLOSS RECRUITMENT LIMITED (12383365)
- Filing history for FLOSS RECRUITMENT LIMITED (12383365)
- People for FLOSS RECRUITMENT LIMITED (12383365)
- More for FLOSS RECRUITMENT LIMITED (12383365)
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) |
---|---|---|---|
28 Feb 2024 | AD01 | Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 22 Bingley Road London E16 3JR on 28 February 2024 | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2023 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 1 August 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
02 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2022 | PSC01 | Notification of Natalie Snow as a person with significant control on 10 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Abiodun Alli as a person with significant control on 10 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mrs Natalie Snow as a director on 10 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Abiodun Alli as a director on 10 April 2022 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
10 Sep 2020 | AD01 | Registered office address changed from 37 Sheridan Court St. Edmunds Road Dartford DA1 5NF England to Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 10 September 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 37 st. Edmunds Road Dartford DA1 5NF England to 37 Sheridan Court St. Edmunds Road Dartford DA1 5NF on 7 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT England to 37 st. Edmunds Road Dartford DA1 5NF on 7 July 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
08 Jun 2020 | PSC07 | Cessation of Natalie Snow as a person with significant control on 8 June 2020 | |
08 Jun 2020 | PSC04 | Change of details for Mr Abiodun Alli as a person with significant control on 8 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Natalie Snow as a director on 8 June 2020 | |
28 May 2020 | PSC01 | Notification of Abiodun Alli as a person with significant control on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Abiodun Alli as a director on 28 May 2020 |