- Company Overview for 247 STAFF LIMITED (09242512)
- Filing history for 247 STAFF LIMITED (09242512)
- People for 247 STAFF LIMITED (09242512)
- More for 247 STAFF LIMITED (09242512)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2016 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | TM01 | Termination of appointment of Andrew Conder as a director on 1 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AP01 | Appointment of Mr Andrew Conder as a director on 3 March 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Anthony Mark Ellis on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Am Ellis Limited as a director on 24 February 2015 | |
09 Jan 2015 | AD01 | Registered office address changed from Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB United Kingdom to Regus - the Balance 2 Pinfold Street Sheffield S1 2GU on 9 January 2015 | |
30 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-30
|