- Company Overview for SURE STAFF RECRUITMENT LIMITED (05395658)
- Filing history for SURE STAFF RECRUITMENT LIMITED (05395658)
- People for SURE STAFF RECRUITMENT LIMITED (05395658)
- More for SURE STAFF RECRUITMENT LIMITED (05395658)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2019 | DS01 | Application to strike the company off the register | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 8a, the Courtyard 27 Norfolk Street Peterborough Cambridgeshire PE1 2NP United Kingdom to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 4 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2017 | AP01 | Appointment of Mr Tarlochan Singh as a director on 14 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Gurvinderjit Kaur as a director on 14 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from Office Suite 10 Endeavour House Saville Road Peterborough Cambridgeshire PE3 7PS to 8a, the Courtyard 27 Norfolk Street Peterborough Cambridgeshire PE1 2NP on 22 July 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH01 | Director's details changed for Mrs Gurvinderjit Kaur on 7 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Office Suite 6 Endeavour House Saville Road Peterborough Cambridgeshire PE3 7PS to Office Suite 10 Endeavour House Saville Road Peterborough Cambridgeshire PE3 7PS on 11 August 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | TM02 | Termination of appointment of Rajwant Singh as a secretary | |
09 Apr 2014 | CH01 | Director's details changed for Mrs Gurvinderjit Kaur on 9 April 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
20 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 |