Advanced company searchLink opens in new window

EMERGENCY STAFFING LTD

Company number 11522100

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)
16 Feb 2023 TM01 Termination of appointment of Halina Lawniczak as a director on 1 January 2022
16 Feb 2023 PSC07 Cessation of Halina Lawniczak as a person with significant control on 1 January 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 AA Micro company accounts made up to 31 August 2020
08 Apr 2021 DS02 Withdraw the company strike off application
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
08 Feb 2021 TM01 Termination of appointment of John Anthony Walters as a director on 1 November 2020
30 Sep 2020 AP01 Appointment of Mrs Halina Lawniczak as a director on 18 August 2018
30 Sep 2020 PSC07 Cessation of John Anthony Walters as a person with significant control on 1 September 2020
29 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
29 Sep 2020 PSC01 Notification of Halina Lawniczak as a person with significant control on 18 August 2020
29 Sep 2020 AA Micro company accounts made up to 31 August 2019
09 Oct 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
05 Feb 2019 PSC01 Notification of John Anthony Walters as a person with significant control on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Halina Lawniczak as a director on 1 February 2019
05 Feb 2019 PSC07 Cessation of Halina Lawniczak as a person with significant control on 1 February 2019
05 Feb 2019 AP01 Appointment of Mr John Anthony Walters as a director on 1 February 2019
05 Feb 2019 TM02 Termination of appointment of Halina Lawniczak as a secretary on 1 February 2019
13 Sep 2018 AD01 Registered office address changed from 148 Trevelyan Road London Surrey SW17 9LW England to 20-22 Wenlock Road London N1 7GU on 13 September 2018
16 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-16
  • GBP 100