GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th October 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, July 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th October 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, July 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 18th November 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Saturday 28th February 2015
filed on: 2nd, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 28th February 2015.
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 7th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 7th November 2014
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 5th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 5th November 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 19th, April 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed emanate manpower solutions LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 9th April 2013
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th October 2012
filed on: 16th, November 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 2nd October 2012 from 64 Lehman Street London E1 8EU United Kingdom
filed on: 2nd, October 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 3rd July 2012 from 8 Tokenhouse Yard London EC2R 7AS
filed on: 3rd, July 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th October 2011
filed on: 22nd, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, September 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th October 2010
filed on: 27th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 19th, November 2009
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2009
filed on: 29th, October 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wednesday 14th October 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th October 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th October 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 14th October 2009 secretary's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Wednesday 10th December 2008 - Annual return with full member list
filed on: 10th, December 2008
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 10th, December 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, December 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/2008 from 8 token house yard london EC2R 7AS
filed on: 10th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 19th, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Thursday 21st February 2008 - Annual return with full member list
filed on: 21st, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Thursday 21st February 2008 - Annual return with full member list
filed on: 21st, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 13th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 13th, November 2007
|
accounts |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 6th, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 6th, December 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2006
|
incorporation |
Free Download
(17 pages)
|