SMART STAFFING SERVICES LTD

15 Printmaker Court 74 Bath Street, London, EC1V 9DP, England
StatusDISSOLVED
Company No.10783056
CategoryPrivate Limited Company
Incorporated22 May 2017
Age7 years, 23 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 21 days

SUMMARY

SMART STAFFING SERVICES LTD is an dissolved private limited company with number 10783056. It was incorporated 7 years, 23 days ago, on 22 May 2017 and it was dissolved 7 months, 21 days ago, on 24 October 2023. The company address is 15 Printmaker Court 74 Bath Street, London, EC1V 9DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2022

Action Date: 28 May 2022

Category: Address

Type: AD01

Change date: 2022-05-28

New address: 15 Printmaker Court 74 Bath Street London EC1V 9DP

Old address: 96 Galway House Radnor Street London EC1V 3SN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-05

Officer name: Ali Elmi Mohamed

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr Abdullahi Barre Shukri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

New address: 96 Galway House Radnor Street London EC1V 3SN

Change date: 2020-12-18

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdullahi Barre Shukri

Change date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 96 Galway House Radnor Street London England EC1V 3SN England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Elmi Mohamed

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mr Abdullahi Barre Shukri

Documents

View document PDF

Incorporation company

Date: 22 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANA ENGINEERING SERVICES LTD.

20 EATON HALL CRESCENT,MILTON KEYNES,MK10 7FB

Number:10771827
Status:ACTIVE
Category:Private Limited Company

AP20 LIMITED

UPPER LYDE FARM,HEREFORD,HR4 8AF

Number:11283812
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE DOG CENTRE LTD

MANOR FARM MANOR FARM ROAD,CAMBRIDGE,CB3 0RX

Number:10384123
Status:ACTIVE
Category:Private Limited Company

CARABONE LTD.

CARABONE COTTAGE,HELSTON,TR12 6AJ

Number:09503736
Status:ACTIVE
Category:Private Limited Company
Number:06697748
Status:ACTIVE
Category:Private Limited Company

MSQ SOLUTIONS LTD

20 STADIUM ROAD,SOUTHEND - ON - SEA,SS2 5DH

Number:10892936
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