GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 9, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Delme 2 Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX. Change occurred on January 8, 2015. Company's previous address: 2Nd Floor Arundel House 42-46 Arundel Street Portsmouth Hampshire PO1 1RT.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed datum engineering and piling services LIMITEDcertificate issued on 19/10/12
filed on: 19th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 18, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 2, 2012. Old Address: 17 Barbe Baker Avenue West End Southampton Hampshire SO30 3RH England
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2011 to March 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed electrostaff LIMITEDcertificate issued on 07/12/10
filed on: 7th, December 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2010
| incorporation
|
Free Download
(14 pages)
|