Advanced company searchLink opens in new window

CHARLESTON GRAY RECRUITMENT LIMITED

Company number 09577442

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)
05 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 Jul 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from 2 Infirmary Street Leeds LS1 2JP England to 4a Kirkgate Ripon HG4 1PA on 12 July 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
22 Dec 2020 AD01 Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to 2 Infirmary Street Leeds LS1 2JP on 22 December 2020
29 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 Feb 2017 AA Micro company accounts made up to 31 May 2016
11 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
24 Jun 2015 CH01 Director's details changed for Ms Sophie Davis on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Clifford House 17 Regent Street Pocklington York YO42 2QN England to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 24 June 2015
06 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted