- Company Overview for OPTION ONE RECRUIT LIMITED (11596974)
- Filing history for OPTION ONE RECRUIT LIMITED (11596974)
- People for OPTION ONE RECRUIT LIMITED (11596974)
- Charges for OPTION ONE RECRUIT LIMITED (11596974)
- Insolvency for OPTION ONE RECRUIT LIMITED (11596974)
- More for OPTION ONE RECRUIT LIMITED (11596974)
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 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2023 | TM02 | Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 11 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 July 2023 | |
10 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2023 | LIQ02 | Statement of affairs | |
10 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
07 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
23 Aug 2021 | CH04 | Secretary's details changed for Ssg Recruitment Limited on 12 November 2020 | |
12 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 16 November 2020 | |
04 May 2020 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 4 May 2020 | |
02 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
31 Oct 2019 | MR01 | Registration of charge 115969740002, created on 30 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
28 Nov 2018 | MR01 | Registration of charge 115969740001, created on 28 November 2018 | |
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
26 Oct 2018 | PSC07 | Cessation of @Ukplc Client Director Ltd as a person with significant control on 26 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director on 26 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Ms Lisa Sanders as a director on 26 October 2018 |