Download leads from Nexok and grow your business. Find out more

Stage Recruitment Limited

Documents

Total Documents54
Total Pages111

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off
24 January 2012Final Gazette dissolved via voluntary strike-off
11 October 2011First Gazette notice for voluntary strike-off
11 October 2011First Gazette notice for voluntary strike-off
29 September 2011Application to strike the company off the register
29 September 2011Application to strike the company off the register
16 June 2011Total exemption small company accounts made up to 28 February 2011
16 June 2011Total exemption small company accounts made up to 28 February 2011
16 May 2011Registered office address changed from The Maridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 16 May 2011
16 May 2011Registered office address changed from the Maridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 16 May 2011
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1
22 April 2010Total exemption small company accounts made up to 28 February 2010
22 April 2010Total exemption small company accounts made up to 28 February 2010
19 April 2010Secretary's details changed for Keith Charles Payn on 19 April 2010
19 April 2010Secretary's details changed for Chloe Elizabeth Baxendale on 19 April 2010
19 April 2010Director's details changed for Gavin Harry Payn on 19 April 2010
19 April 2010Director's details changed for Gavin Harry Payn on 19 April 2010
19 April 2010Secretary's details changed for Keith Charles Payn on 19 April 2010
19 April 2010Secretary's details changed for Chloe Elizabeth Baxendale on 19 April 2010
10 October 2009Registered office address changed from 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 10 October 2009
10 October 2009Registered office address changed from 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 10 October 2009
8 October 2009Registered office address changed from First Floor Flat 10 Bayswater Road Bristol BS7 0BN on 8 October 2009
8 October 2009Registered office address changed from First Floor Flat 10 Bayswater Road Bristol BS7 0BN on 8 October 2009
8 October 2009Registered office address changed from First Floor Flat 10 Bayswater Road Bristol BS7 0BN on 8 October 2009
8 September 2009Director's change of particulars / gavin payn / 08/09/2009
8 September 2009Return made up to 08/09/09; full list of members
8 September 2009Registered office changed on 08/09/2009 from the meridian 4 copthall house station square coventry west midlands CV1 2FL
8 September 2009Secretary's change of particulars / keith payn / 08/09/2009
8 September 2009Return made up to 08/09/09; full list of members
8 September 2009Registered office changed on 08/09/2009 from the meridian 4 copthall house station square coventry west midlands CV1 2FL
8 September 2009Director's Change of Particulars / gavin payn / 08/09/2009 / HouseName/Number was: 13, now: first floor flat; Street was: the spinney, now: 10 bayswater road; Area was: brackla, now: ; Post Town was: bridgend, now: bristol; Region was: mid glamorgan, now: ; Post Code was: CF31 2JD, now: BS7 0BN
8 September 2009Secretary's Change of Particulars / keith payn / 08/09/2009 / HouseName/Number was: , now: first floor flat; Street was: 13 the spinney, now: 10 bayswater road; Area was: brackla, now: ; Post Town was: bridgend, now: bristol; Region was: mid glamorgan, now: ; Post Code was: CF31 2JD, now: BS7 0BN
15 June 2009Registered office changed on 15/06/2009 from first floor 10 bayswater road bristol BS7 0BN
15 June 2009Registered office changed on 15/06/2009 from first floor 10 bayswater road bristol BS7 0BN
5 June 2009Company name changed contractor direct LIMITED\certificate issued on 08/06/09
5 June 2009Company name changed contractor direct LIMITED\certificate issued on 08/06/09
20 May 2009Registered office changed on 20/05/2009 from 13 the spinney brackla bridgend CF31 2JD
20 May 2009Secretary appointed chloe elizabeth baxendale
20 May 2009Secretary appointed chloe elizabeth baxendale
20 May 2009Registered office changed on 20/05/2009 from 13 the spinney brackla bridgend CF31 2JD
19 May 2009Accounting reference date extended from 30/09/2009 to 28/02/2010
19 May 2009Accounting reference date extended from 30/09/2009 to 28/02/2010
24 November 2008Appointment Terminated Director hanover directors LIMITED
24 November 2008Appointment terminated director hanover directors LIMITED
8 October 2008Secretary appointed keith payn
8 October 2008Secretary appointed keith payn
18 September 2008Director appointed gavin harry payn
18 September 2008Director appointed gavin harry payn
9 September 2008Appointment Terminated Secretary hcs secretarial LIMITED
9 September 2008Appointment terminated secretary hcs secretarial LIMITED
8 September 2008Incorporation
8 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed