Recruitment Driven Training Limited

DataGardener
dissolved
Unknown

Recruitment Driven Training Limited

08194938Private Limited With Share Capital

Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M33HF
Incorporated

29/08/2012

Company Age

13 years

Directors

1

Employees

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Recruitment Driven Training Limited (08194938) is a private limited with share capital incorporated on 29/08/2012 (13 years old) and registered in manchester, M33HF. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Unknown
Incorporated 29/08/2012
M33HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:09-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-01-2019
Resolution
Category:Resolution
Date:04-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-10-2013
Termination Director Company With Name
Category:Officers
Date:19-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2012
Incorporation Company
Category:Incorporation
Date:29-08-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2019
Filing Date31/05/2018
Latest Accounts31/08/2017

Trading Addresses

Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3Hf, M33HFRegistered

Contact

Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M33HF