Advanced company searchLink opens in new window

CONDUIT EXECUTIVE SEARCH AND SELECTION LIMITED

Company number 05991756

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 DS01 Application to strike the company off the register
17 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
23 Jun 2016 CERTNM Company name changed conduit recruitment LIMITED\certificate issued on 23/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
08 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
11 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
23 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
15 Dec 2010 CH02 Director's details changed for Conduit Holdings Limited on 8 November 2010
15 Dec 2010 AD01 Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 15 December 2010
15 Dec 2010 AD02 Register inspection address has been changed from 3 New Burlington Mews London W1B 4QB United Kingdom
08 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
05 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
04 Dec 2009 AD03 Register(s) moved to registered inspection location
04 Dec 2009 CH01 Director's details changed for Natalie Jane Louise Hinchey on 1 October 2009