Advanced company searchLink opens in new window

STAFF SUPPLY CC188 LIMITED

Company number 09463082

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
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
  • 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 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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)