SCHOOLS DIRECT.COM TEACHING AND SUPPORT STAFF SUPPLY LIMITED
Company number 06623646
- Company Overview for SCHOOLS DIRECT.COM TEACHING AND SUPPORT STAFF SUPPLY LIMITED (06623646)
- Filing history for SCHOOLS DIRECT.COM TEACHING AND SUPPORT STAFF SUPPLY LIMITED (06623646)
- People for SCHOOLS DIRECT.COM TEACHING AND SUPPORT STAFF SUPPLY LIMITED (06623646)
- More for SCHOOLS DIRECT.COM TEACHING AND SUPPORT STAFF SUPPLY LIMITED (06623646)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2015 | DS01 | Application to strike the company off the register | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from Unit 8 Astra Centre West Road Harlow Essex CM20 2BN to Gladwyns Lodge Sheering Bishop's Stortford Hertfordshire CM22 7LL on 24 February 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | TM02 | Termination of appointment of John Chisholm as a secretary on 31 March 2014 | |
28 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
08 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
20 Jun 2012 | CH01 | Director's details changed for Ms Angela Jane Moriarty on 28 January 2011 | |
20 Jun 2012 | AD01 | Registered office address changed from Marquess House 35 Salisbury Square Old Hatfield Hertfordshire AL9 5AF on 20 June 2012 | |
18 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Ms Angela Jane Moriarty on 1 February 2011 | |
05 Jul 2011 | CH03 | Secretary's details changed for Mr John Chisholm on 7 August 2010 | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW United Kingdom on 12 October 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
20 Sep 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
27 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
18 Jun 2008 | NEWINC | Incorporation |