- Company Overview for CS STAFFING MANAGEMENT CORPORATION LTD (08133038)
- Filing history for CS STAFFING MANAGEMENT CORPORATION LTD (08133038)
- People for CS STAFFING MANAGEMENT CORPORATION LTD (08133038)
- More for CS STAFFING MANAGEMENT CORPORATION LTD (08133038)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2016 | AD01 | Registered office address changed from Floor 12 - Regus Plc C/O Ome Management Corporation Ltd 20 Primrose Street London EC2A 2EW to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Edward Jones as a director on 21 January 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Talib Hussain as a director on 21 January 2015 | |
11 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2015 | TM02 | Termination of appointment of Acal Offshore Services Ltd as a secretary on 4 April 2013 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH04 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 | |
07 Jul 2014 | CERTNM |
Company name changed pbs (management) bureau corp LTD\certificate issued on 07/07/14
|
|
12 Sep 2013 | CERTNM |
Company name changed humberside enterprise LTD\certificate issued on 12/09/13
|
|
11 Sep 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
11 Sep 2013 | AP01 | Appointment of Mr Talib Hussain as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Mike Metcalfe as a director | |
11 Sep 2013 | AD01 | Registered office address changed from Glyde House Glydegate Bradford BD5 0BQ England on 11 September 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 5 August 2013 | |
02 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2013 | AP04 | Appointment of Acal Offshore Services Ltd as a secretary | |
04 Apr 2013 | TM02 | Termination of appointment of Mike Metcalfe as a secretary | |
04 Apr 2013 | AD01 | Registered office address changed from C/O Acal Group Accountants 33 Throgmorton St London EC2N 2BR on 4 April 2013 | |
04 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 | |
15 Mar 2013 | AD01 | Registered office address changed from Kensington House Westminster Place York Business Park, Nether Poppleton York YO266RW England on 15 March 2013 | |
06 Jul 2012 | NEWINC | Incorporation |