CENTRAL EUROPEAN STAFFING LIMITED

61 London Road, Maidstone, ME16 8TX, Kent, England
StatusDISSOLVED
Company No.05080544
CategoryPrivate Limited Company
Incorporated22 Mar 2004
Age20 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 12 days

SUMMARY

CENTRAL EUROPEAN STAFFING LIMITED is an dissolved private limited company with number 05080544. It was incorporated 20 years, 2 months, 29 days ago, on 22 March 2004 and it was dissolved 2 years, 3 months, 12 days ago, on 08 March 2022. The company address is 61 London Road, Maidstone, ME16 8TX, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Agnieszka Wrodarczyk

Change date: 2016-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian Nicholas Littler

Change date: 2016-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-11

Officer name: Agnieszka Wrodarczyk

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian Nicholas Littler

Change date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: 33 King Street Canterbury Kent CT1 2AJ

Change date: 2016-02-10

New address: 61 London Road Maidstone Kent ME16 8TX

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050805440003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-26

Charge number: 050805440003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050805440002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050805440001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050805440002

Charge creation date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050805440001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: Amphenol Complex Thanet Way Whitstable Kent CT5 3SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / agnieszka wrodarczyk / 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed adrian littler

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed agnieszka wrodarczyk

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian littler

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary agnieszka wrodarczyk

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from 33 king street canterbury kent CT1 2AJ

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/03/05--------- £ si 8@1

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 08/10/04 from: 186 hammersmith road london W6 7DJ

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADALAND LTD

82-88 BLUE MOON,LONDON,E1 4UN

Number:11908415
Status:ACTIVE
Category:Private Limited Company

AZAAN CONSTRUCTIONS LTD

31 NORFOLK ROAD,DAGENHAM,RM10 8EX

Number:11967348
Status:ACTIVE
Category:Private Limited Company

CAREASSISTDIRECT LTD

107 THE JUNCTION,SLOUGH,SL2 5GF

Number:09983736
Status:ACTIVE
Category:Private Limited Company

EUODIA GROUP LTD

66 CHIEFTAN DRIVE,PURFLEET,RM19 1PW

Number:09817186
Status:ACTIVE
Category:Private Limited Company

FAMILY INVESTMENT (FOUR) LIMITED

BRIDGE HOUSE GREEN HILLS,CANTERBURY,CT4 6LE

Number:02926825
Status:ACTIVE
Category:Private Limited Company

LATENIGHTFOOD LTD

87 SILVER STREET,LONDON,N18 1RP

Number:11710924
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