Advanced company searchLink opens in new window

STAFF SUPPLY CC62 LIMITED

Company number 09850437

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
26 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 26 July 2017
19 Jul 2017 600 Appointment of a voluntary liquidator
19 Jul 2017 LIQ02 Statement of affairs
19 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
02 May 2017 AP01 Appointment of Mr Paulo Jasper Macoro 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 Paulo Jasper Macoro as a director on 18 April 2017
25 Apr 2017 TM02 Termination of appointment of Samantha Forbes as a secretary on 1 March 2017
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
26 Feb 2016 CERTNM Company name changed central BB175 LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
26 Feb 2016 CH01 Director's details changed for Mr Paulo Jasper Macoro 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
13 Jan 2016 AP01 Appointment of Mr Paulo Jasper Macoro as a director on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of Chelliah Sivasubramaniam as a director on 12 January 2016
30 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-30
  • GBP 1