CORDANT PROCUREMENT RECRUITMENT LIMITED - HILLINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-10 View Report
Officers. Termination date: 2021-03-12. Officer name: Jack Rainer Ullmann. 2021-03-18 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-02-06 View Report
Gazette. Gazette notice voluntary. 2021-01-19 View Report
Dissolution. Dissolution application strike off company. 2021-01-08 View Report
Mortgage. Charge number: 027209550014. 2020-09-02 View Report
Mortgage. Charge number: 13. 2020-09-02 View Report
Mortgage. Charge number: 12. 2020-09-02 View Report
Officers. Officer name: Chris Martin Kenneally. Termination date: 2020-03-16. 2020-04-09 View Report
Mortgage. Charge number: 027209550015. 2020-03-19 View Report
Confirmation statement. Statement with updates. 2020-01-15 View Report
Accounts. Accounts type dormant. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Accounts. Accounts type dormant. 2018-09-05 View Report
Accounts. Accounts amended with accounts type dormant. 2018-08-29 View Report
Confirmation statement. Statement with updates. 2018-05-10 View Report
Accounts. Accounts type dormant. 2017-08-28 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Accounts. Change account reference date company current extended. 2016-12-21 View Report
Capital. Capital name of class of shares. 2016-08-03 View Report
Accounts. Change account reference date company previous shortened. 2016-07-05 View Report
Accounts. Accounts type micro entity. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Change account reference date company previous extended. 2016-03-24 View Report
Officers. Officer name: Mr Chris Kenneally. Appointment date: 2015-09-17. 2015-09-29 View Report
Officers. Officer name: Steven William Kirkpatrick. Termination date: 2015-07-21. 2015-08-04 View Report
Capital. Capital allotment shares. 2015-06-19 View Report
Resolution. Description: Resolutions. 2015-06-19 View Report
Mortgage. Charge number: 027209550014. Charge creation date: 2015-06-04. 2015-06-12 View Report
Mortgage. Charge creation date: 2015-06-04. Charge number: 027209550015. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type dormant. 2015-03-27 View Report
Change of name. Description: Company name changed urbanchain LIMITED\certificate issued on 13/11/14. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Officers. Officer name: Marianne Ullmann. 2014-04-23 View Report
Officers. Officer name: Mr Steven William Kirkpatrick. 2014-04-23 View Report
Officers. Officer name: Mr Jack Rainer Ullmann. 2014-04-23 View Report
Accounts. Accounts type dormant. 2014-01-20 View Report
Officers. Officer name: Lorraine Percival. 2013-05-24 View Report
Annual return. With made up date full list shareholders. 2013-05-10 View Report
Accounts. Accounts type dormant. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-05-11 View Report
Officers. Change date: 2012-03-16. Officer name: Phillip Lionel Ullmann. 2012-03-16 View Report
Officers. Change date: 2012-03-16. Officer name: Lorraine Elizabeth Percival. 2012-03-16 View Report
Officers. Officer name: Mrs Marianne Flora Ullmann. Change date: 2012-03-16. 2012-03-16 View Report
Officers. Change date: 2012-03-16. Officer name: Alan Connor. 2012-03-16 View Report
Accounts. Accounts type dormant. 2012-02-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2011-06-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 13. 2011-05-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 12. 2011-05-27 View Report