- Company Overview for CIS OVERSEAS PERSONNEL CORPORATION LIMITED (08711243)
- Filing history for CIS OVERSEAS PERSONNEL CORPORATION LIMITED (08711243)
- People for CIS OVERSEAS PERSONNEL CORPORATION LIMITED (08711243)
- More for CIS OVERSEAS PERSONNEL CORPORATION LIMITED (08711243)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2015 | DS01 | Application to strike the company off the register | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | AP01 | Appointment of Mr Franco Villar as a director on 1 October 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from C/O Acal Group Accountants Ltd Citypoint 1 Ropemaker Street London EC2Y 9HT England to C/O Acal Group Accountants Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 30 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Talib Hussain as a director on 1 October 2014 | |
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2014 | AD01 | Registered office address changed from C/O Acal Group Accountants Floor 12 the Broadgate Tower 20 Primrose Street London EC2A 2EW England to Citypoint 1 Ropemaker Street London EC2Y 9HT on 22 July 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 19 February 2014 | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|