- Company Overview for WHITEHOUSE PERSONNEL HOTEL LTD (08518211)
- Filing history for WHITEHOUSE PERSONNEL HOTEL LTD (08518211)
- People for WHITEHOUSE PERSONNEL HOTEL LTD (08518211)
- Insolvency for WHITEHOUSE PERSONNEL HOTEL LTD (08518211)
- More for WHITEHOUSE PERSONNEL HOTEL LTD (08518211)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2016 | L64.04 | Dissolution deferment | |
27 Apr 2016 | L64.07 | Completion of winding up | |
18 Mar 2015 | AP01 | Appointment of Mr Michael Anthony Lamden as a director on 8 September 2014 | |
06 Mar 2015 | COCOMP | Order of court to wind up | |
16 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2013 | AP01 | Appointment of Mr Hirenbhai Patel as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Talib Hussain as a director | |
30 Aug 2013 | AD01 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 30 August 2013 | |
30 Aug 2013 | CERTNM |
Company name changed san staffing services LIMITED\certificate issued on 30/08/13
|
|
18 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
18 Jun 2013 | AD01 | Registered office address changed from Glyde House Glydegate Bradford BD5 0BQ United Kingdom on 18 June 2013 | |
07 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-07
|