- Company Overview for ADMIN JOBS LTD (12354880)
- Filing history for ADMIN JOBS LTD (12354880)
- People for ADMIN JOBS LTD (12354880)
- More for ADMIN JOBS LTD (12354880)
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) |
---|---|---|---|
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
22 Mar 2021 | PSC04 | Change of details for Mr Solomon Arthur Akumas as a person with significant control on 21 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Solomon Akumas on 21 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 21 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
26 Jan 2021 | AP01 | Appointment of Mr Solomon Akumas as a director on 25 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 25 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 64 Cleave Road Gillingham ME7 4AX on 26 January 2021 | |
26 Jan 2021 | PSC01 | Notification of Solomon Akumas as a person with significant control on 25 January 2021 | |
15 Jan 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 11 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
11 Jan 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 10 December 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2021 | |
11 Jan 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 10 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 December 2020 | |
09 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-09
|