- Company Overview for STAFF SUPPLY CC155 LIMITED (09848480)
- Filing history for STAFF SUPPLY CC155 LIMITED (09848480)
- People for STAFF SUPPLY CC155 LIMITED (09848480)
- More for STAFF SUPPLY CC155 LIMITED (09848480)
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
|
|
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
|