STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED

07116112
65-71 LONDON ROAD GROSVENOR HOUSE 65-71 LONDON ROAD REDHILL RH1 1LQ

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2023 accounts Annual Accounts 11 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 accounts Annual Accounts 14 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 accounts Annual Accounts 14 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 15 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 15 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 13 Buy now
03 Oct 2018 resolution Resolution 3 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 mortgage Registration of a charge 22 Buy now
21 Feb 2018 resolution Resolution 68 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2017 accounts Annual Accounts 126 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2017 incorporation Memorandum Articles 65 Buy now
15 Feb 2017 resolution Resolution 1 Buy now
13 Jan 2017 accounts Annual Accounts 6 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 accounts Annual Accounts 105 Buy now
10 Sep 2015 auditors Auditors Resignation Company 1 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Aj Cervantes) 1 Buy now
29 Sep 2014 accounts Annual Accounts 40 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
21 Jul 2014 officers Appointment of director (Mr Aj Cervantes) 2 Buy now
20 Jul 2014 officers Change of particulars for director (Mr Brendan Christopher Flood) 2 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
16 Feb 2014 annual-return Annual Return 6 Buy now
16 Feb 2014 officers Change of particulars for director (Mr Matthew Briand) 2 Buy now
16 Feb 2014 officers Change of particulars for director (Mr Brendan Christopher Flood) 2 Buy now
04 Feb 2014 officers Termination of appointment of director (Matthew Briand) 1 Buy now
13 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
04 Oct 2013 accounts Annual Accounts 29 Buy now
08 Mar 2013 miscellaneous Miscellaneous 2 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
30 Jan 2013 officers Change of particulars for director (Mr Matthew Briand) 2 Buy now
30 Jan 2013 officers Change of particulars for director (Mr Brendan Christopher Flood) 2 Buy now
30 Jan 2013 officers Change of particulars for secretary (Mr Brendan Flood) 1 Buy now
21 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 accounts Annual Accounts 29 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 accounts Annual Accounts 26 Buy now
24 May 2011 officers Appointment of secretary (Mr Brendan Flood) 2 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2011 officers Termination of appointment of secretary (Direct Control Limited) 1 Buy now
01 Feb 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Brendan Christopher Flood) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Matthew Briand) 2 Buy now
31 Jan 2011 capital Return of Allotment of shares 3 Buy now
31 Jan 2011 officers Appointment of corporate secretary (Direct Control Limited) 2 Buy now
31 Jan 2011 officers Termination of appointment of secretary (Brendan Flood) 1 Buy now
17 Aug 2010 capital Return of Allotment of shares 4 Buy now
09 Aug 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Jul 2010 officers Termination of appointment of director (Simon Lythgoe) 1 Buy now
30 Jun 2010 resolution Resolution 68 Buy now
09 Apr 2010 officers Appointment of director (Mr Matthew Briand) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr Simon Julian Lythgoe) 2 Buy now
02 Feb 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Feb 2010 capital Return of Allotment of shares 4 Buy now
05 Jan 2010 incorporation Incorporation Company 22 Buy now