GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-10
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-10
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-10
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed i-pacrecruitment LTDcertificate issued on 13/01/22
filed on: 13th, January 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-01-12
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-10
filed on: 11th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-10
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-09
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2022-01-01
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 3rd, January 2022
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-01
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-01
filed on: 3rd, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 New Bond Street Halifax West Yorkshire HX1 2th England to The Hub Princes Square Leeds LS1 4HY on 2021-12-03
filed on: 3rd, December 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 19th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-05
filed on: 19th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 31st, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-05
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-05
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 2nd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-05
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-24
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 22nd, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Elsie Whiteley Innovation Centre Halifax West Yorkshire HX1 5ER United Kingdom to 13 New Bond Street Halifax West Yorkshire HX1 2th on 2016-07-15
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-25: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|