Advanced company searchLink opens in new window

STAFF SUPPLY CC185 LIMITED

Company number 09434640

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)
10 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2017 AD01 Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to 26-28 Bedford Row London WC1R 4HE on 26 July 2017
20 Jul 2017 LIQ02 Statement of affairs
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 PSC01 Notification of George Nicoli Arbolario as a person with significant control on 18 April 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
02 May 2017 AP01 Appointment of Ms Quinajon Vibar as a director on 18 April 2017
25 Apr 2017 AP01 Appointment of Mr George Nicoli Arbolario as a director on 18 April 2017
25 Apr 2017 TM01 Termination of appointment of Quinajon Vibar as a director on 18 April 2017
25 Apr 2017 TM02 Termination of appointment of Samantha Forbes as a secretary on 1 March 2017
11 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
19 Apr 2016 TM01 Termination of appointment of Foster Ohenenyanor as a director on 11 February 2015
07 Mar 2016 CERTNM Company name changed central ZZ215 LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
04 Mar 2016 CH01 Director's details changed for Ms Quinajon Vibar on 4 March 2016
04 Mar 2016 AD01 Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 4 March 2016
04 Jan 2016 AP01 Appointment of Ms Quinajon Vibar as a director on 29 December 2015
30 Dec 2015 TM01 Termination of appointment of a director
11 Aug 2015 CH01 Director's details changed
11 Mar 2015 AP03 Appointment of Ms Samantha Forbes as a secretary on 11 February 2015
11 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)