Advanced company searchLink opens in new window

FRG RECRUITMENT LIMITED

Company number 08771590

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
16 Mar 2021 TM01 Termination of appointment of Adam Herron as a director on 16 March 2021
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020
08 Jul 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020
31 Jan 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020
03 Jan 2020 AA Full accounts made up to 29 March 2019
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
02 Jan 2019 AA Full accounts made up to 30 March 2018
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
14 Mar 2018 CH01 Director's details changed for Mr Adam Herron on 1 March 2018
18 Dec 2017 AA Full accounts made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
15 Nov 2017 PSC02 Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
15 Nov 2016 TM01 Termination of appointment of Peter Gerard Dunphy as a director on 29 June 2016
26 Oct 2016 TM01 Termination of appointment of Adam Aziz as a director on 30 September 2016
27 Sep 2016 AA Full accounts made up to 1 April 2016
20 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 November 2015
17 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1.25

Statement of capital on 2016-01-20
  • GBP 1.25
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH January 2016.
01 Oct 2015 CH01 Director's details changed for Mr Adam Herron on 1 October 2015
08 Sep 2015 AA Full accounts made up to 31 March 2015