- 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) |
---|---|---|---|
28 Nov 2018 | MR04 | Satisfaction of charge 4 in full | |
26 Oct 2018 | MR01 | Registration of charge 030824830006, created on 25 October 2018 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
08 Oct 2018 | PSC01 | Notification of Onkar Singh Bhamber as a person with significant control on 31 July 2018 | |
08 Oct 2018 | PSC07 | Cessation of David Tyler Allden as a person with significant control on 31 July 2018 | |
18 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2018 | TM02 | Termination of appointment of Rosemarie Baker as a secretary on 9 August 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of David Tyler Allden as a director on 9 August 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr Onkar Singh Bhamber as a director on 9 August 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
28 Apr 2016 | CH03 | Secretary's details changed for Rosemarie Baker on 20 April 2016 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Nov 2013 | MR01 | Registration of charge 030824830005 | |
02 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 |