- Company Overview for JULY STAFF LIMITED (07844476)
- Filing history for JULY STAFF LIMITED (07844476)
- People for JULY STAFF LIMITED (07844476)
- More for JULY STAFF LIMITED (07844476)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2015 | DS01 | Application to strike the company off the register | |
11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
20 Jul 2015 | CERTNM |
Company name changed brookdale staff LIMITED\certificate issued on 20/07/15
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
25 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
27 Aug 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Michael Anthony Mcinerney on 9 July 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 4 June 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
11 Nov 2011 | NEWINC | Incorporation |