DOTSTAFF LIMITED

04938538
RICHMOND HOUSE WALKERN ROAD OFF HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3QP

Documents

Documents
Date Category Description Pages
29 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2016 accounts Annual Accounts 3 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
03 Sep 2015 accounts Annual Accounts 3 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
22 May 2014 accounts Annual Accounts 3 Buy now
31 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
22 Oct 2013 officers Change of particulars for director (Mark Peter Warne) 2 Buy now
22 Oct 2013 officers Change of particulars for secretary (Mr Mark Peter Warne) 2 Buy now
22 Oct 2013 officers Change of particulars for director (Mr Carl Gregory Lenciv) 2 Buy now
17 Dec 2012 accounts Annual Accounts 2 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Annual Accounts 5 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 officers Appointment of secretary (Mr Mark Peter Warne) 2 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 officers Termination of appointment of secretary (Tayler Bradshaw Ltd) 1 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 accounts Annual Accounts 6 Buy now
24 Oct 2009 annual-return Annual Return 6 Buy now
16 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2008 accounts Annual Accounts 2 Buy now
12 Nov 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
25 Apr 2008 accounts Annual Accounts 2 Buy now
31 Oct 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
27 Nov 2006 accounts Annual Accounts 5 Buy now
07 Nov 2006 annual-return Return made up to 21/10/06; full list of members 2 Buy now
18 Nov 2005 accounts Annual Accounts 5 Buy now
27 Oct 2005 annual-return Return made up to 21/10/05; full list of members 2 Buy now
13 Oct 2005 accounts Annual Accounts 5 Buy now
23 Nov 2004 annual-return Return made up to 21/10/04; full list of members 7 Buy now
28 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2004 officers Secretary resigned 1 Buy now
19 Jan 2004 officers New secretary appointed 2 Buy now
19 Jan 2004 officers New director appointed 2 Buy now
19 Nov 2003 officers Secretary resigned 1 Buy now
19 Nov 2003 officers Director resigned 1 Buy now
19 Nov 2003 officers New director appointed 2 Buy now
19 Nov 2003 officers New secretary appointed 2 Buy now
19 Nov 2003 address Registered office changed on 19/11/03 from: 12-17 saint marys street newport shropshire TF10 7AB 1 Buy now
21 Oct 2003 incorporation Incorporation Company 9 Buy now