Advanced company searchLink opens in new window

RECRUITMENT GROWTH CATALYST LIMITED

Company number 12431700

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2023 DS01 Application to strike the company off the register
07 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Jul 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
23 May 2022 PSC07 Cessation of Resourcing Capital Ventures Limited as a person with significant control on 18 March 2022
23 May 2022 PSC05 Change of details for Kevin Edward Leeds Limited as a person with significant control on 18 March 2022
23 May 2022 TM02 Termination of appointment of Graham John Anthony Dolan as a secretary on 18 March 2022
23 May 2022 TM01 Termination of appointment of Angus James Mcdowell as a director on 18 March 2022
23 May 2022 TM01 Termination of appointment of Abid Hamid as a director on 18 March 2022
30 Mar 2022 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to Unit 1 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 30 March 2022
02 Feb 2022 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 1 February 2022
02 Feb 2022 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 60 Grosvenor Street London W1K 3HZ on 2 February 2022
02 Feb 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Jan 2022 AA Accounts for a dormant company made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 100
07 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 SH08 Change of share class name or designation
22 Dec 2020 AP01 Appointment of Mr Kevin Phillip Fasting as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr Stuart Brown as a director on 18 December 2020
21 Dec 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 18 December 2020