Advanced company searchLink opens in new window

GLOBAL STAFFING NETWORK HOLDINGS LIMITED

Company number 07980789

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)
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 MR01 Registration of charge 079807890002, created on 26 May 2017
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 210
23 Jun 2016 AD01 Registered office address changed from 7-10 Chandos Street London W1G 9DQ to Broughton House Sackville Street London W1S 3DG on 23 June 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 210
08 Apr 2015 TM01 Termination of appointment of Robert Basil Hersov as a director on 27 November 2014
08 Apr 2015 TM01 Termination of appointment of Twysden Charles Mylrea Moore as a director on 27 November 2014
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 210
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jul 2013 SH06 Cancellation of shares. Statement of capital on 9 July 2013
  • GBP 210
09 Jul 2013 SH03 Purchase of own shares.
30 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Mr Adrian Mark O'connor on 21 May 2013
23 May 2013 MR01 Registration of charge 079807890001
21 May 2013 CH01 Director's details changed for Mr Marcus Robin Watson on 21 May 2013
21 May 2013 CH01 Director's details changed for Mr Twysden Charles Mylrea Moore on 21 May 2013
21 May 2013 CH01 Director's details changed for Mr Robert Basil Hersov on 21 May 2013