(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
|
|