HCA STAFFING LIMITED

242 Marylebone Road 242 Marylebone Road, NW1 6JL
StatusDISSOLVED
Company No.03029306
CategoryPrivate Limited Company
Incorporated06 Mar 1995
Age29 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution18 Dec 2018
Years5 years, 5 months, 28 days

SUMMARY

HCA STAFFING LIMITED is an dissolved private limited company with number 03029306. It was incorporated 29 years, 3 months, 9 days ago, on 06 March 1995 and it was dissolved 5 years, 5 months, 28 days ago, on 18 December 2018. The company address is 242 Marylebone Road 242 Marylebone Road, NW1 6JL.



Company Fillings

Gazette dissolved voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Randal Midkiff

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Finch Pritchard

Appointment date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: John Reilly Bugos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Reilly Bugos

Change date: 2015-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-03

Officer name: Mr John Reilly Bugos

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-31

Officer name: John Reilly Bugos

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mark Petkas

Termination date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mrs Jasy Loyal

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Neeb

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jasy Loyal

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 09 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Mark Petkas

Change date: 2011-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 12/12/00 from: 8A wellington place london NW8 9LE

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed columbia staffing LIMITED\certificate issued on 10/08/00

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/98; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed affordgala LIMITED\certificate issued on 01/08/96

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 19/01/96 from: 1A babington lane derby DE1 1SU

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

80 ROSE HILL TERRACE (BRIGHTON) LIMITED

80 ROSE HILL TERRACE,EAST SUSSEX,BN1 4JL

Number:06251201
Status:ACTIVE
Category:Private Limited Company

DMC ELECTRICAL SOLUTIONS LTD

57 GARTH 27,KILLINGWORTH,NE12 6BW

Number:11160356
Status:ACTIVE
Category:Private Limited Company

KWM COMMODITIES TRADING (UK) LIMITED

60-62 LOMBARD STREET,LONDON,EC3V 9EA

Number:08587520
Status:ACTIVE
Category:Private Limited Company

MAGNI PROJECTS LIMITED

55 BLACKPOOL ROAD,LYTHAM ST. ANNES,FY8 4EJ

Number:09309325
Status:ACTIVE
Category:Private Limited Company

MONOPOLIP LTD

9 JERDAN PLACE,LONDON,SW6 1BE

Number:11122708
Status:ACTIVE
Category:Private Limited Company

SARKARIA PROPERTY MANAGEMENT SERVICES LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11922618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source