About

Registered Number: 06460939
Date of Incorporation: 28/12/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2020 (5 years ago)
Registered Address: 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Based in Norwich, Pentagon 24hr Recruitment Ltd was founded on 28 December 2007, it's status is listed as "Dissolved". Pentagon 24hr Recruitment Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWARA, Beauty Bridget Anna 28 December 2007 - 1
GWARA, Yorlandah Daisy Ndakunda 28 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2020
LIQ14 - N/A 09 January 2020
LIQ03 - N/A 24 April 2019
AD01 - Change of registered office address 08 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
RESOLUTIONS - N/A 28 February 2018
LIQ02 - N/A 28 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2018
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 28 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
DISS40 - Notice of striking-off action discontinued 16 May 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AD01 - Change of registered office address 15 May 2012
CH01 - Change of particulars for director 15 May 2012
DISS16(SOAS) - N/A 28 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 14 November 2011
AD01 - Change of registered office address 01 July 2011
DISS40 - Notice of striking-off action discontinued 04 May 2011
AA - Annual Accounts 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
SH01 - Return of Allotment of shares 22 January 2010
287 - Change in situation or address of Registered Office 01 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 29 May 2009
225 - Change of Accounting Reference Date 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
NEWINC - New incorporation documents 28 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.