- Company Overview for PRO STAFFING LOCUMS LIMITED (12538825)
- Filing history for PRO STAFFING LOCUMS LIMITED (12538825)
- People for PRO STAFFING LOCUMS LIMITED (12538825)
- Charges for PRO STAFFING LOCUMS LIMITED (12538825)
- More for PRO STAFFING LOCUMS LIMITED (12538825)
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) |
---|---|---|---|
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | AA | Micro company accounts made up to 31 March 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
27 Feb 2024 | AD01 | Registered office address changed from Burnhill Business Centre Burrell Row Beckenham BR3 1AT England to Amp House 1 Dingwall Road Croydon CR0 2LX on 27 February 2024 | |
28 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
20 Sep 2022 | MR01 | Registration of charge 125388250002, created on 30 August 2022 | |
31 Aug 2022 | MR04 | Satisfaction of charge 125388250001 in full | |
11 May 2022 | TM01 | Termination of appointment of Sarah Louise Southgate as a director on 6 May 2022 | |
11 May 2022 | AP01 | Appointment of Mr Josiah Awobayiku as a director on 6 May 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Daniel Burton as a director on 27 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mrs Sarah Louise Southgate as a director on 27 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Daniel Burton as a director on 25 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Josiah Awobayiku as a director on 22 April 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
16 Feb 2022 | AD01 | Registered office address changed from Davis House 2 Robert Street Tmrw Offices, First Floor Croydon CR0 1QQ England to Burnhill Business Centre Burrell Row Beckenham BR3 1AT on 16 February 2022 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 321-323 High Road Office 615 Chadwell Heath Essex RM6 6AX England to Davis House 2 Robert Street Tmrw Offices, First Floor Croydon CR0 1QQ on 21 April 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
11 Mar 2021 | MR01 | Registration of charge 125388250001, created on 10 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
24 Nov 2020 | AD01 | Registered office address changed from Flat 46 Emerald House 15 Lansdowne Road Croydon CR0 2NZ England to 321-323 High Road Office 615 Chadwell Heath Essex RM6 6AX on 24 November 2020 | |
30 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-30
|