This company is commonly known as Waterloo Personnell & Staffing Ltd. The company was founded 10 years ago and was given the registration number 08895100. The firm's registered office is in BRADFORD. You can find them at Trust House, 5 Augustus Street, Bradford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WATERLOO PERSONNELL & STAFFING LTD |
---|---|---|
Company Number | : | 08895100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 February 2014 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trust House, 5 Augustus Street, Bradford, United Kingdom, |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Rue Du Docteur, Saint Louis, France, | Director | 01 March 2017 | Active |
C/O Legal Management Ltd, The Beehive, City Place, Gatwick, United Kingdom, RH6 0PA | Director | 14 February 2014 | Active |
Ground Floor, 2 Woodberry Grove, London, N12 0DR | Director | 01 September 2015 | Active |
Mr Damien Paton | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 77, Rue Du Docteur, Saint Louis, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2020-02-11 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-02-11 | Insolvency | Liquidation compulsory completion. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-02-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Resolution | Resolution. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Gazette | Gazette filings brought up to date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-06 | Gazette | Gazette notice compulsory. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-21 | Gazette | Gazette filings brought up to date. | Download |
2017-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Gazette | Gazette notice compulsory. | Download |
2016-11-29 | Address | Default companies house registered office address applied. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.