SWITCH CONSULTING RECRUITMENT LIMITED - History of Changes


DateDescription
2024-04-07 update company_status In Administration => Liquidation
2023-12-20 update statutory_documents ORDER OF COURT TO WIND UP
2023-12-07 update statutory_documents NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1
2023-07-18 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-01-18 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-12-13 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2022-07-18 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-03-17 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-02-15 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-02-07 delete address FLOOR ONE LIVERY PLACE LIVERY STREET BIRMINGHAM ENGLAND B3 2PB
2022-02-07 insert address HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL
2022-02-07 update company_status Active - Proposal to Strike off => In Administration
2022-02-07 update registered_address
2022-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2022 FROM FLOOR ONE LIVERY PLACE LIVERY STREET BIRMINGHAM B3 2PB ENGLAND
2022-01-08 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00018034,00009379
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-11-09 update statutory_documents FIRST GAZETTE
2021-04-07 delete address C/O SPARK ACCOUNTANTS 10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B72 1SY
2021-04-07 insert address FLOOR ONE LIVERY PLACE LIVERY STREET BIRMINGHAM ENGLAND B3 2PB
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-07 update registered_address
2021-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2021 FROM C/O SPARK ACCOUNTANTS 10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1SY UNITED KINGDOM
2021-03-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-30 delete address MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON GREATER MANCHESTER M20 4AF
2020-10-30 insert address C/O SPARK ACCOUNTANTS 10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B72 1SY
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-30 update registered_address
2020-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2020 FROM MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON GREATER MANCHESTER M20 4AF
2020-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067118230001
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-19 update statutory_documents CESSATION OF MARTIN WELLS AS A PSC
2020-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WELLS
2020-08-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN WELLS
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 update statutory_documents CESSATION OF ALEX JOHN FOXELL AS A PSC
2020-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX FOXELL
2020-06-11 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE DAVIES
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-06-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE DAVIES
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-12-22 update statutory_documents 30/09/15 FULL LIST
2015-06-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-05 update statutory_documents CONVERTION OF SHARES 09/12/2014
2014-12-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-11-21 update statutory_documents 30/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-06 update statutory_documents RE-ELECT CHAIRMAN 19/12/2013
2014-01-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-01-03 update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 200
2013-12-13 update statutory_documents ADOPT ARTICLES 04/12/2013
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-21 update statutory_documents SECRETARY APPOINTED MR MARTIN JAMES WELLS
2013-10-21 update statutory_documents 30/09/13 FULL LIST
2013-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILBERT MURRAY
2013-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILBERT MURRAY
2013-10-07 update account_ref_day 30 => 31
2013-10-07 update account_ref_month 9 => 12
2013-10-07 update accounts_next_due_date 2014-06-30 => 2014-09-30
2013-09-12 update statutory_documents CURREXT FROM 30/09/2013 TO 31/12/2013
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7450 - Labour recruitment
2013-06-23 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-04-16 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-23 update statutory_documents 30/09/12 FULL LIST
2012-04-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 30/09/11 FULL LIST
2011-04-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 30/09/10 FULL LIST
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES WELLS / 01/10/2009
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT ALAIN MURRAY / 01/10/2009
2010-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GILBERT ALAIN MURRAY / 01/10/2009
2010-03-18 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents DIRECTOR APPOINTED ALEX JOHN FOXELL
2009-10-23 update statutory_documents 30/09/09 FULL LIST
2009-10-07 update statutory_documents 01/04/09 STATEMENT OF CAPITAL GBP 1
2009-04-05 update statutory_documents DIRECTOR APPOINTED MARTIN JAMES WELLS
2008-10-04 update statutory_documents COMPANY NAME CHANGED REACH RECRUITMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 07/10/08
2008-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION