- Company Overview for CERCA TROVA INTERNATIONAL RECRUITMENT LIMITED (07946578)
- Filing history for CERCA TROVA INTERNATIONAL RECRUITMENT LIMITED (07946578)
- People for CERCA TROVA INTERNATIONAL RECRUITMENT LIMITED (07946578)
- More for CERCA TROVA INTERNATIONAL RECRUITMENT LIMITED (07946578)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | TM01 | Termination of appointment of Michael Clarke as a director on 10 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AD02 | Register inspection address has been changed from 5 Galloway Drive Dartford Kent DA1 3QJ England to The Nucleus Brunel Way Dartford DA1 5GA | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from The Nucleus Brunel Way Dartford DA1 5GA England to The Nucleus Brunel Way Dartford Kent DA1 5GA on 15 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to The Nucleus Brunel Way Dartford DA1 5GA on 8 October 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 May 2015 | CH01 | Director's details changed for Mr Michael Clarke on 25 May 2015 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
27 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
27 Feb 2014 | CH01 | Director's details changed for Mr Michael Clarke on 25 June 2013 | |
27 Feb 2014 | AD02 | Register inspection address has been changed | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from 5 Galloway Drive Dartford Kent DA1 3QJ England on 9 September 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Sarah Larking as a director | |
11 Jul 2013 | AD01 | Registered office address changed from 78 Iron Mill Lane Crayford Kent DA1 4RR England on 11 July 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 229 Gipsy Road Welling Kent DA16 1HZ England on 28 March 2012 |