CORPORATE ROAD SOLUTIONS 24:7 RECRUITMENT LTD
Status | DISSOLVED |
Company No. | SC577950 |
Category | Private Limited Company |
Incorporated | 04 Oct 2017 |
Age | 6 years, 9 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 10 Mar 2020 |
Years | 4 years, 4 months, 2 days |
SUMMARY
CORPORATE ROAD SOLUTIONS 24:7 RECRUITMENT LTD is an dissolved private limited company with number SC577950. It was incorporated 6 years, 9 months, 8 days ago, on 04 October 2017 and it was dissolved 4 years, 4 months, 2 days ago, on 10 March 2020. The company address is Head Office Redmill Industrial Estate Head Office Redmill Industrial Estate, Bathgate, EH47 7RJ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary James Keenan
Termination date: 2019-08-21
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adela Claire Keenan
Termination date: 2019-08-21
Documents
Appoint person director company with name date
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Jane Keenan
Appointment date: 2019-08-21
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-22
Psc name: Corporate Road Solutions 24:7 Limited
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-18
Old address: 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
New address: Head Office Redmill Industrial Estate East Whitburn Bathgate EH47 7RJ
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-04
Officer name: Mrs Adela Claire Keenan
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-04
Officer name: Mr Gary James Keenan
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current shortened
Date: 01 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2017-12-31
Documents
Some Companies
THE ARLES HAYE LANE,DROITWICH,WR9 0AU
Number: | 11700645 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002403 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
148 BUXTON ROAD,STOCKPORT,SK6 8ED
Number: | 09910283 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 PARK LANE,STOCKPORT,SK12 1RD
Number: | 09502042 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPRESSIVE MARKETING (UK) LIMITED
NARIN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ
Number: | 09102573 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANASIA LOGISTICS (UK) LIMITED
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 10732136 |
Status: | ACTIVE |
Category: | Private Limited Company |