- Company Overview for CITY CENTRE STAFF BUREAU LIMITED (09833816)
- Filing history for CITY CENTRE STAFF BUREAU LIMITED (09833816)
- People for CITY CENTRE STAFF BUREAU LIMITED (09833816)
- More for CITY CENTRE STAFF BUREAU LIMITED (09833816)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
03 Aug 2021 | DS01 | Application to strike the company off the register | |
25 Jun 2021 | AD01 | Registered office address changed from 92 Colonel Stephens Way Tenterden Kent TN30 6EZ England to 13 Saxon Way Lychpit Basingstoke RG24 8SA on 25 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 177 Southwark Bridge Road London SE1 0ED England to 92 Colonel Stephens Way Tenterden Kent TN30 6EZ on 23 June 2021 | |
19 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Jun 2021 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2020 | TM01 | Termination of appointment of Peter Raymond Andrews as a director on 13 March 2020 | |
10 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
10 Nov 2019 | PSC01 | Notification of David John Shrimpton as a person with significant control on 1 November 2019 | |
10 Nov 2019 | PSC07 | Cessation of John Robert Banks as a person with significant control on 21 August 2019 | |
10 Nov 2019 | AP01 | Appointment of Mr David John Shrimpton as a director on 1 November 2019 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Sep 2019 | AD01 | Registered office address changed from Unit 2 the Grain Stores 70 Weston Street London SE1 3QH United Kingdom to 177 Southwark Bridge Road London SE1 0ED on 11 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Peter Raymond Andrews as a director on 1 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of John Robert Banks as a director on 1 September 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
25 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
07 Jan 2016 | CERTNM |
Company name changed datacom recruitment LIMITED\certificate issued on 07/01/16
|
|
07 Jan 2016 | CONNOT | Change of name notice |