Advanced company searchLink opens in new window

MORIBUS RECRUITMENT GROUP LTD

Company number 12588633

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)
11 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
16 Aug 2023 PSC07 Cessation of Marek Mazurowski as a person with significant control on 30 June 2023
16 Aug 2023 TM01 Termination of appointment of Marek Mazurowski as a director on 30 June 2023
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from International House 61 Moseley Street Manchester M2 3HZ England to 21 Filby Gardens St. Helens WA9 5WF on 11 March 2022
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
25 Mar 2021 CH01 Director's details changed for Mr Marek Mazurowski on 15 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Ian Morgan on 15 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Marek Mazurowski on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr Marek Mazurowski as a person with significant control on 15 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Ian Morgan on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr Ian Morgan as a person with significant control on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from 21 21 Filby Gardens St. Helens Merseyside WA9 5WF England to International House 61 Moseley Street Manchester M2 3HZ on 15 March 2021
30 Nov 2020 AD01 Registered office address changed from 40 Foxhill Close Cuddington Northwich Cheshire CW8 2AP England to 21 21 Filby Gardens St. Helens Merseyside WA9 5WF on 30 November 2020
18 May 2020 PSC04 Change of details for Mr Ian Morgan as a person with significant control on 12 May 2020
18 May 2020 PSC01 Notification of Marek Mazurowski as a person with significant control on 12 May 2020
18 May 2020 AP01 Appointment of Mr Marek Mazurowski as a director on 12 May 2020