- Company Overview for BLUE SQUARE PERSONNEL (MANAGEMENT) LTD (08900884)
- Filing history for BLUE SQUARE PERSONNEL (MANAGEMENT) LTD (08900884)
- People for BLUE SQUARE PERSONNEL (MANAGEMENT) LTD (08900884)
- More for BLUE SQUARE PERSONNEL (MANAGEMENT) LTD (08900884)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2017 | RP05 | Registered office address changed to PO Box 4385, 08900884: Companies House Default Address, Cardiff, CF14 8LH on 19 May 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
12 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
15 Mar 2016 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to Level 3 207 Regent Street London W1B 3HH on 15 March 2016 | |
11 Mar 2016 | CERTNM |
Company name changed unimode services LTD\certificate issued on 11/03/16
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Oct 2015 | AP01 |
Appointment of Mr Stephen Fancy as a director on 1 September 2015
|
|
02 Oct 2015 | TM01 | Termination of appointment of Stephen May as a director on 1 September 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
18 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-18
|