Advanced company searchLink opens in new window

STAFF SUPPLY CC201 LIMITED

Company number 09489520

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
03 Aug 2017 LIQ02 Statement of affairs
25 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 25 July 2017
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 Mr Albin Gonzales 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 Albin Gonzales 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
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
29 Feb 2016 CERTNM Company name changed central ZZ895 LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
29 Feb 2016 CH01 Director's details changed for Mr Albin Gonzales on 29 February 2016
29 Feb 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 29 February 2016
20 Jan 2016 AP01 Appointment of Mr Albin Gonzales as a director on 18 January 2016
19 Jan 2016 TM01 Termination of appointment of Natalia Hyzy as a director on 18 January 2016
05 Jan 2016 TM01 Termination of appointment of Andris Dtkis as a director on 5 January 2016
05 Jan 2016 AP01 Appointment of Ms Natalia Hyzy as a director on 5 January 2016
13 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)