Advanced company searchLink opens in new window

STAFF SUPPLY CC155 LIMITED

Company number 09848480

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
20 Apr 2017 AP01 Appointment of Ms Alona Varon as a director on 1 March 2017
20 Apr 2017 TM01 Termination of appointment of Lee Charles Telmo as a director on 1 March 2017
02 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
27 Feb 2016 CERTNM Company name changed central BB91 LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
26 Feb 2016 CH01 Director's details changed for Ms Lee Charles Telmo on 26 February 2016
26 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 26 February 2016
12 Jan 2016 AP01 Appointment of Ms Lee Charles Telmo as a director on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of Andrew Moss as a director on 12 January 2016
24 Nov 2015 CH01 Director's details changed for Mr Andrew Moss on 19 November 2015
29 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)