About

Registered Number: 02441505
Date of Incorporation: 09/11/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX

 

Based in Essex, Euro Recruitment Ltd was setup in 1989, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors listed at Companies House. We don't currently know the number of employees at Euro Recruitment Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 22 March 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 15 July 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 20 March 2014
AA01 - Change of accounting reference date 24 December 2013
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 December 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 December 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP04 - Appointment of corporate secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 14 December 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 16 December 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 January 2004
AA - Annual Accounts 07 November 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 16 November 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 10 November 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 05 December 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 28 March 1995
AA - Annual Accounts 22 July 1994
RESOLUTIONS - N/A 19 July 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 13 February 1994
AA - Annual Accounts 15 December 1992
363s - Annual Return 19 November 1992
AA - Annual Accounts 03 March 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 02 December 1991
MEM/ARTS - N/A 17 January 1990
CERTNM - Change of name certificate 03 January 1990
CERTNM - Change of name certificate 03 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1989
288 - N/A 11 December 1989
287 - Change in situation or address of Registered Office 11 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1989
RESOLUTIONS - N/A 29 November 1989
NEWINC - New incorporation documents 09 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.