GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2020
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Aug 2018
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Dec 2018. New Address: 47 White Horse Road London E6 6DR. Previous address: 60B High Street South London E6 6ET England
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 29th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jul 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed zs manpower uk LIMITEDcertificate issued on 19/08/15
filed on: 19th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Wed, 12th Aug 2015. New Address: 60B High Street South London E6 6ET. Previous address: 47 White Horse Road London E6 6DR England
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|