SWITCH RECRUITING LTD

3 The Quadrant, Coventry, CV1 2DY, England
StatusDISSOLVED
Company No.11318803
CategoryPrivate Limited Company
Incorporated19 Apr 2018
Age6 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 9 months, 22 days

SUMMARY

SWITCH RECRUITING LTD is an dissolved private limited company with number 11318803. It was incorporated 6 years, 2 months, 23 days ago, on 19 April 2018 and it was dissolved 1 year, 9 months, 22 days ago, on 20 September 2022. The company address is 3 The Quadrant, Coventry, CV1 2DY, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Mr Heald Chris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: 39 Otter Croft Shard End Birmingham B34 7SE England

New address: 3 the Quadrant Coventry CV1 2DY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-02

Officer name: Mr Heald Chris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-02

Old address: 48 Warwick Street London W1B 5AW England

New address: 39 Otter Croft Shard End Birmingham B34 7SE

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Heald

Notification date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: Flat 2 Courtway House 33 Bushwood Road Birmingham B29 5AT United Kingdom

New address: 48 Warwick Street London W1B 5AW

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heald Chris

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bronwyn Beattie

Termination date: 2018-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bronwyn Beattie

Cessation date: 2018-05-14

Documents

View document PDF

Incorporation company

Date: 19 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLPHIN INTERNET LTD

3A HALL STREET,CARMARTHEN,SA31 1PH

Number:09606360
Status:ACTIVE
Category:Private Limited Company

MCP TECH LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07561912
Status:ACTIVE
Category:Private Limited Company

NATURAL FERTILITY CLINIC LIMITED

36 THE BRAMBLES,CROWTHORNE,RG45 6EF

Number:09343380
Status:ACTIVE
Category:Private Limited Company

NIGHTJAR TECH LTD

CENTAUR HOUSE, ANCELLS BUSINESS PARK,FLEET,GU51 2UJ

Number:10339635
Status:ACTIVE
Category:Private Limited Company

PANCAKE DESIGNS LIMITED

9A TILNOR CRESCENT,DURSLEY,GL11 5RY

Number:05269785
Status:ACTIVE
Category:Private Limited Company
Number:CE015527
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source