About

Registered Number: 05046730
Date of Incorporation: 17/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 10 months ago)
Registered Address: 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ

 

Vermillion Recruitment Ltd was registered on 17 February 2004 with its registered office in Winchester in Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The current directors of this business are Tasker, Robena, Cooper, Michael, De Weger, Anton Nicholas, Lawrence, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TASKER, Robena 03 January 2006 - 1
COOPER, Michael 03 January 2006 02 February 2007 1
DE WEGER, Anton Nicholas 19 October 2004 02 February 2007 1
LAWRENCE, Matthew 17 February 2004 30 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 05 March 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM02 - Termination of appointment of secretary 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 21 January 2010
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 15 February 2008
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 01 February 2007
AAMD - Amended Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363a - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
225 - Change of Accounting Reference Date 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
287 - Change in situation or address of Registered Office 23 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.