- Company Overview for ADECCO ALFRED MARKS LIMITED (00785306)
- Filing history for ADECCO ALFRED MARKS LIMITED (00785306)
- People for ADECCO ALFRED MARKS LIMITED (00785306)
- Charges for ADECCO ALFRED MARKS LIMITED (00785306)
- More for ADECCO ALFRED MARKS LIMITED (00785306)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2025 | DS01 | Application to strike the company off the register | |
19 Dec 2024 | AP03 | Appointment of Mrs Samantha Clare Allen as a secretary on 17 December 2024 | |
06 Dec 2024 | TM02 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 14 April 2024 | |
06 Dec 2024 | TM02 | Termination of appointment of Medeco Developments Limited as a secretary on 16 April 2024 | |
20 Sep 2024 | AP01 | Appointment of Nicholas John Pike as a director on 16 April 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Gavin Kenneth Tagg as a director on 16 April 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Yann Serge Stephane Halka as a director on 16 April 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Alexandra Helen Bishop as a director on 16 April 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Medeco Developments Limited as a director on 16 April 2024 | |
20 Sep 2024 | AC92 | Restoration by order of the court | |
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | CH02 | Director's details changed for Medeco Developments Limited on 30 September 2020 | |
30 Sep 2020 | CH04 | Secretary's details changed for Medeco Developments Limited on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 | |
25 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
07 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
25 Feb 2019 | TM02 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 | |
21 Feb 2019 | AP03 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 |