Advanced company searchLink opens in new window

CTS PERSONNEL LTD

Company number 08518236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
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