- Company Overview for STAFF SUPPLY CC198 LIMITED (09489241)
- Filing history for STAFF SUPPLY CC198 LIMITED (09489241)
- People for STAFF SUPPLY CC198 LIMITED (09489241)
- Insolvency for STAFF SUPPLY CC198 LIMITED (09489241)
- More for STAFF SUPPLY CC198 LIMITED (09489241)
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 | |
27 Jul 2017 | AD01 | Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 27 July 2017 | |
19 Jul 2017 | LIQ02 | Statement of affairs | |
19 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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 | |
08 May 2017 | AP01 | Appointment of Mr Angelito Gamboa as a director on 18 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr George Nicoli Arbolario as a director on 18 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Angelito Gamboa as a director on 18 April 2017 | |
26 Apr 2017 | TM02 | Termination of appointment of Samantha Forbes as a secretary on 1 March 2017 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
17 Mar 2016 | CERTNM |
Company name changed central ZZ887 LIMITED\certificate issued on 17/03/16
|
|
17 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 17 March 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Angelito Gamboa as a director on 18 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Adam Bul as a director on 18 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Adam Bul as a director on 5 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Robert Olszewsk as a director on 5 January 2016 | |
13 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-13
|