- Company Overview for CIS TEAM SERVICES LIMITED (08017487)
- Filing history for CIS TEAM SERVICES LIMITED (08017487)
- People for CIS TEAM SERVICES LIMITED (08017487)
- More for CIS TEAM SERVICES LIMITED (08017487)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2016 | AD01 | Registered office address changed from 43 Highfield Road Dartford DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 | |
28 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
29 Mar 2016 | AA01 | Current accounting period shortened from 30 March 2015 to 29 March 2015 | |
30 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Mr Paul Joseph Lawlor on 3 April 2013 | |
19 Apr 2012 | CH01 | Director's details changed for Mr Paul Joseph Lawlor on 19 April 2012 | |
03 Apr 2012 | NEWINC | Incorporation |