EARLY YEARS STAFFING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 09456355 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 10 days |
SUMMARY
EARLY YEARS STAFFING SOLUTIONS LTD is an dissolved private limited company with number 09456355. It was incorporated 9 years, 3 months, 13 days ago, on 24 February 2015 and it was dissolved 3 years, 2 months, 10 days ago, on 30 March 2021. The company address is 72-74 Clarence Street, Hull, HU9 1DN, England.
Company Fillings
Notification of a person with significant control
Date: 27 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Humber Capital Management Consultants Ltd
Notification date: 2020-03-03
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-03
Psc name: Susan Fellows
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ken James Fellows
Termination date: 2020-03-03
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 11 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Susan Fellows
Documents
Appoint person director company with name date
Date: 11 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mr Ken James Fellows
Documents
Resolution
Date: 23 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Old address: 147 Ellerburn Avenue Hull HU6 9RG United Kingdom
Change date: 2019-07-22
New address: 72-74 Clarence Street Hull HU9 1DN
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Resolution
Date: 08 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jayne Smith
Termination date: 2018-03-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 24 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mrs Nicola Jayne Smith
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jayne Smith
Termination date: 2015-08-01
Documents
Some Companies
ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 05852513 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10797328 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED
UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE
Number: | 01598636 |
Status: | ACTIVE |
Category: | Private Limited Company |
BONKS HILL HOUSE,SAWBRIDGEWORTH,CM21 9HT
Number: | 06853017 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY,BR8 7PA
Number: | 11351724 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALBEMARLE STREET,LONDON,W1S 4HH
Number: | 10593735 |
Status: | ACTIVE |
Category: | Private Limited Company |