- Company Overview for CTS PERSONNEL LTD (08518236)
- Filing history for CTS PERSONNEL LTD (08518236)
- People for CTS PERSONNEL LTD (08518236)
- More for CTS PERSONNEL LTD (08518236)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2015 | DS01 | Application to strike the company off the register | |
13 May 2015 | TM01 | Termination of appointment of Franco Villar as a director on 13 May 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Franco Villar as a director on 8 April 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Faizal Sayed Ahmed as a director on 8 April 2014 | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | TM01 | Termination of appointment of Hirenbhai Patel as a director | |
19 Jun 2014 | CERTNM |
Company name changed ash staffing services LIMITED\certificate issued on 19/06/14
|
|
08 Apr 2014 | AP01 | Appointment of Mr Faizal Sayed Ahmed as a director | |
06 Feb 2014 | AD01 | Registered office address changed from Floor 12 the Broadgate Tower Acal Group Accountants 20 Primrose Street London EC2A 2EW England on 6 February 2014 | |
05 Feb 2014 | AD01 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 5 February 2014 | |
30 Aug 2013 | CH01 | Director's details changed for Mr Patel Hirenbhai on 1 August 2013 | |
15 Aug 2013 | AP01 | Appointment of Mr Patel Hirenbhai as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Talib Hussain as a director | |
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 |