GB IT RECRUITMENT LIMITED

10062818
4TH FLOOR SILVERSTREAM HOUSE 45 FITZROY STREET, FITZROVIA LONDON W1T 6EB

Documents

Documents
Date Category Description Pages
15 Oct 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2023 officers Termination of appointment of director (Shaun Derek Larvin) 1 Buy now
07 Aug 2023 accounts Annual Accounts 8 Buy now
03 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 incorporation Memorandum Articles 9 Buy now
28 Sep 2022 resolution Resolution 1 Buy now
26 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2022 officers Appointment of director (Mr Shaun Derek Larvin) 2 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 9 Buy now
29 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2021 accounts Annual Accounts 4 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2021 officers Termination of appointment of director (Glen Liam Halliwell) 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2020 officers Appointment of director (Mr Glen Halliwell) 2 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Joanne Helen Fleming) 1 Buy now
20 Mar 2019 accounts Annual Accounts 5 Buy now
03 Sep 2018 officers Appointment of director (Mr Agostinho Antonio Tombanane) 2 Buy now
04 Jul 2018 mortgage Registration of a charge 22 Buy now
31 May 2018 accounts Annual Accounts 5 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2018 officers Termination of appointment of director (Philip John Shepherd) 1 Buy now
14 Dec 2017 accounts Annual Accounts 5 Buy now
22 Aug 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 officers Appointment of director (Mrs Joanne Helen Fleming) 2 Buy now
04 May 2017 officers Appointment of director (Mrs Joanne Helen Fleming) 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 incorporation Incorporation Company 7 Buy now