- Company Overview for STAFF SUPPLY CC188 LIMITED (09463082)
- Filing history for STAFF SUPPLY CC188 LIMITED (09463082)
- People for STAFF SUPPLY CC188 LIMITED (09463082)
- Insolvency for STAFF SUPPLY CC188 LIMITED (09463082)
- More for STAFF SUPPLY CC188 LIMITED (09463082)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2017 | AD01 | Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to First Floor 26-28 Bedford Row London WC1R 4HE on 25 July 2017 | |
20 Jul 2017 | LIQ02 | Statement of affairs | |
20 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
02 May 2017 | AP01 | Appointment of Ms Adorzaida Alvano 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 Adorzaida Alvano as a director on 18 April 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Samantha Forbes as a secretary on 1 March 2017 | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
07 Mar 2016 | CERTNM |
Company name changed central ZZ663 LIMITED\certificate issued on 07/03/16
|
|
04 Mar 2016 | CH01 | Director's details changed for Ms Adorzaida Alvano on 4 March 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 4 March 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
19 Jan 2016 | AP01 | Appointment of Ms Adorzaida Alvano as a director on 18 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Nimishaben Patel as a director on 18 January 2016 | |
31 Dec 2015 | CH01 | Director's details changed for Ms Nimishaben Patel on 31 December 2015 | |
31 Dec 2015 | AP01 | Appointment of Ms Nimishaben Patel as a director on 31 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of David Amos as a director on 31 December 2015 | |
19 Mar 2015 | AP03 | Appointment of Ms Samantha Forbes as a secretary on 27 February 2015 | |
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|