- Company Overview for GET STAFFED LIMITED (06759585)
- Filing history for GET STAFFED LIMITED (06759585)
- People for GET STAFFED LIMITED (06759585)
- Charges for GET STAFFED LIMITED (06759585)
- More for GET STAFFED LIMITED (06759585)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2010 | DS01 | Application to strike the company off the register | |
10 Oct 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
25 Mar 2010 | AR01 |
Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-03-25
|
|
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from 1 brent road southall middlesex UB2 5JX | |
02 Mar 2009 | 288a | Director appointed mr harinder bir singh | |
24 Feb 2009 | 288b | Appointment Terminated Director david savage | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from unit 1 pinfold lane llay industrial estate wrexham LL12 0PX | |
28 Jan 2009 | 288a | Director appointed david stephen savage | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from 4 park road moseley birmingham west midlands B13 8AB | |
02 Dec 2008 | 288b | Appointment Terminated Director Vikki Steward | |
02 Dec 2008 | CERTNM | Company name changed tradlite LIMITED\certificate issued on 03/12/08 | |
01 Dec 2008 | 288b | Appointment Terminated Secretary creditreform (secretaries) LIMITED | |
27 Nov 2008 | NEWINC | Incorporation |