Beckenham
Kent
BR3 1JZ
Director Name | Mrs Avril Sophia Davis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Dingwall Road Croydon Surrey CR0 2LX |
Website | www.recruitmentstartupservices.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6226877 |
Telephone region | Freephone |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
1 at £1 | Joe Davis 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 18 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 1 February 2024 (overdue) |
8 January 2024 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
8 January 2024 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
5 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
25 October 2020 | Director's details changed for Mr Joe Davis on 23 October 2020 (2 pages) |
25 October 2020 | Change of details for Mr Joe Davis as a person with significant control on 23 October 2020 (2 pages) |
15 September 2020 | Registered office address changed from 4th Floor 2 Dingwall Road Croydon Surrey CR0 2LX England to Marco Polo 3-5 Lansdowne Road Croydon CR0 2BX on 15 September 2020 (1 page) |
18 February 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Termination of appointment of Avril Sophia Davis as a director on 7 June 2019 (1 page) |
10 June 2019 | Appointment of Mrs Avril Sophia Davis as a director on 7 June 2019 (2 pages) |
30 May 2019 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
17 May 2019 | Change of details for Mr Joel Brandis Davis as a person with significant control on 10 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Joel Brandis Davis on 10 May 2019 (2 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | Registered office address changed from The Lansdowne Building Lansdowne Building CR9 2ER Croydon, Surrey CR9 2ER United Kingdom to 4th Floor 2 Dingwall Road Croydon Surrey CR0 2LX on 16 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Registered office address changed from 197 Kent House Road Beckenham Beckenham Kent BR3 1JZ to The Lansdowne Building Lansdowne Building CR9 2ER Croydon, Surrey CR9 2ER on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 197 Kent House Road Beckenham Beckenham Kent BR3 1JZ to The Lansdowne Building Lansdowne Building CR9 2ER Croydon, Surrey CR9 2ER on 21 December 2017 (1 page) |
27 February 2017 | Director's details changed for Mr Joel Brandis Davis on 27 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr Joel Brandis Davis on 27 February 2017 (2 pages) |
16 November 2016 | Director's details changed for Mr Joel Brandis Davis on 16 November 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Joel Brandis Davis on 16 November 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Joel Brandis Davis on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Joel Brandis Davis on 16 November 2016 (2 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 July 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Company name changed recruitmentstartupconsultancy LTD\certificate issued on 19/09/12
|
19 September 2012 | Company name changed recruitmentstartupconsultancy LTD\certificate issued on 19/09/12
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|