This company is commonly known as Flair Recruitment Limited. The company was founded 11 years ago and was given the registration number 08182516. The firm's registered office is in BUCKHURST HILL. You can find them at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | FLAIR RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 08182516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 August 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Parkside Court, Greenhough Road, Lichfield, England, WS13 7FE | Director | 16 August 2012 | Active |
6 Parkside Court, Greenhough Road, Lichfield, England, WS13 7FE | Director | 16 August 2012 | Active |
Ms Christina Mentzis | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.