About

Registered Number: 09141497
Date of Incorporation: 22/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 53-59 Lower Street, Office Room 7, Kettering, NN16 8BH,

 

24/7 Staffing Support Ltd was founded on 22 July 2014 and has its registered office in Kettering, it's status is listed as "Active". We do not know the number of employees at this company. Mukazi, Patrick, Mukazi, Sharon, Marufu, Takawira Crispen, Kuboya, Paul Jeremiah, Kuboya, Paul, Marufu, Catherine, Marufu, Takawira Chrispen are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUKAZI, Patrick 22 July 2014 - 1
MUKAZI, Sharon 22 July 2014 - 1
KUBOYA, Paul Jeremiah 27 July 2015 11 January 2016 1
KUBOYA, Paul 22 July 2014 10 September 2014 1
MARUFU, Catherine 22 July 2014 27 July 2015 1
MARUFU, Takawira Chrispen 22 July 2014 27 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MARUFU, Takawira Crispen 22 July 2014 27 July 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 30 April 2019
PSC07 - N/A 31 May 2018
CS01 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 10 April 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 09 November 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 05 July 2016
MR01 - N/A 18 May 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 30 July 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AD01 - Change of registered office address 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 05 August 2014
NEWINC - New incorporation documents 22 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.