Download leads from Nexok and grow your business. Find out more

Mb Staff Recruitment Ltd

Documents

Total Documents26
Total Pages72

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off
14 February 2023First Gazette notice for voluntary strike-off
3 February 2023Application to strike the company off the register
24 October 2022Micro company accounts made up to 31 January 2022
14 March 2022Confirmation statement made on 4 March 2022 with no updates
29 October 2021Micro company accounts made up to 31 January 2021
1 April 2021Confirmation statement made on 4 March 2021 with no updates
16 April 2020Notice of removal of a director
4 March 2020Confirmation statement made on 4 March 2020 with updates
4 March 2020Notification of Piotr Mikolajczyk as a person with significant control on 2 March 2020
3 March 2020Cessation of Cfs Secretaries Limited as a person with significant control on 2 March 2020
3 March 2020Cessation of Bryan Thornton as a person with significant control on 2 March 2020
3 March 2020Appointment of Mr Piotr Mikolajczyk as a director on 2 March 2020
3 March 2020Termination of appointment of Bryan Anthony Thornton as a director on 2 March 2020
3 March 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to First Floor 282 Lincoln Road Peterborough Cambridgeshire PE1 2nd on 3 March 2020
3 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
17 February 2020Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2020
17 February 2020Accounts for a dormant company made up to 31 January 2020
17 February 2020Notification of Bryan Thornton as a person with significant control on 13 February 2020
17 February 2020Appointment of Mr Bryan Thornton as a director on 13 February 2020
17 February 2020Confirmation statement made on 24 January 2020 with updates
13 February 2020Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 February 2020
23 January 2020Termination of appointment of Peter Anthony Valaitis as a director on 23 January 2020
23 January 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 January 2020
23 January 2020Cessation of Peter Valaitis as a person with significant control on 23 January 2020
25 January 2019Incorporation
Statement of capital on 2019-01-25
  • GBP 1
Sign up now to grow your client base. Plans & Pricing