Advanced company searchLink opens in new window

GET STAFFED LIMITED

Company number 06759585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2010 DS01 Application to strike the company off the register
10 Oct 2010 AA Accounts for a dormant company made up to 30 November 2009
25 Mar 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Mar 2009 287 Registered office changed on 13/03/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP
10 Mar 2009 287 Registered office changed on 10/03/2009 from 1 brent road southall middlesex UB2 5JX
02 Mar 2009 288a Director appointed mr harinder bir singh
24 Feb 2009 288b Appointment Terminated Director david savage
24 Feb 2009 287 Registered office changed on 24/02/2009 from unit 1 pinfold lane llay industrial estate wrexham LL12 0PX
28 Jan 2009 288a Director appointed david stephen savage
21 Jan 2009 287 Registered office changed on 21/01/2009 from 4 park road moseley birmingham west midlands B13 8AB
02 Dec 2008 288b Appointment Terminated Director Vikki Steward
02 Dec 2008 CERTNM Company name changed tradlite LIMITED\certificate issued on 03/12/08
01 Dec 2008 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
27 Nov 2008 NEWINC Incorporation