- Company Overview for G-STAFF LIMITED (03082483)
- Filing history for G-STAFF LIMITED (03082483)
- People for G-STAFF LIMITED (03082483)
- Charges for G-STAFF LIMITED (03082483)
- Insolvency for G-STAFF LIMITED (03082483)
- More for G-STAFF LIMITED (03082483)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
05 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2024 | |
01 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
25 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2021 | |
16 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2022 | |
25 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2021 | LIQ10 | Removal of liquidator by court order | |
24 Apr 2020 | AD01 | Registered office address changed from 38 Regent Street Rugby Warwickshire CV21 2PS to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 24 April 2020 | |
22 Apr 2020 | LIQ02 | Statement of affairs | |
22 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | PSC07 | Cessation of Sadie Fowler as a person with significant control on 28 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
10 Sep 2019 | PSC01 | Notification of Ryan Anthony Forde Fallows as a person with significant control on 10 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Sadie Fowler as a director on 10 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Ryan Anthony Forde Fallows as a director on 10 September 2019 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
23 Jul 2019 | PSC01 | Notification of Sadie Fowler as a person with significant control on 1 May 2019 | |
23 Jul 2019 | PSC07 | Cessation of Onkar Singh Bhamber as a person with significant control on 1 May 2019 | |
23 Jul 2019 | AP01 | Appointment of Miss Sadie Fowler as a director on 1 May 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Onkar Singh Bhamber as a director on 1 May 2019 | |
20 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
20 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge 030824830005 in full |