- Company Overview for INNS STAFFING LIMITED (08041854)
- Filing history for INNS STAFFING LIMITED (08041854)
- People for INNS STAFFING LIMITED (08041854)
- More for INNS STAFFING LIMITED (08041854)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2013 | CERTNM |
Company name changed si sin hire LIMITED\certificate issued on 11/03/13
|
|
11 Mar 2013 | CONNOT | Change of name notice | |
07 Mar 2013 | TM01 | Termination of appointment of Lorraine Leeming as a director on 1 March 2013 | |
07 Mar 2013 | AP01 | Appointment of Mr Geoffrey Layton as a director on 1 March 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from Carbean Mill Carthew St. Austell Cornwall PL26 8XG England on 20 February 2013 | |
08 Oct 2012 | CERTNM |
Company name changed kazbah hire LIMITED\certificate issued on 08/10/12
|
|
08 Oct 2012 | CONNOT | Change of name notice | |
24 Sep 2012 | AD01 | Registered office address changed from C/O Carthew Carbean Mill Carthew St. Austell Cornwall PL26 8XG England on 24 September 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Nick Dark as a director on 19 August 2012 | |
03 Sep 2012 | AP01 | Appointment of Mrs Lorraine Leeming as a director on 17 August 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from 24 Penwinnick Road St Austell Cornwall PL25 5DS England on 21 August 2012 | |
23 Apr 2012 | NEWINC |
Incorporation
Statement of capital on 2012-04-23
|