- Company Overview for STAFF SUPPLY E58 LIMITED (10126999)
- Filing history for STAFF SUPPLY E58 LIMITED (10126999)
- People for STAFF SUPPLY E58 LIMITED (10126999)
- Insolvency for STAFF SUPPLY E58 LIMITED (10126999)
- More for STAFF SUPPLY E58 LIMITED (10126999)
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) |
---|---|---|---|
26 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2017 | AD01 | Registered office address changed from 6th Floor 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to 26-28 Bedford Row London WC1R 4HE on 25 July 2017 | |
17 Jul 2017 | LIQ02 | Statement of affairs | |
17 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
17 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 | |
02 May 2017 | AP01 | Appointment of Mr Jayvan Zatarain 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 Jayvan Zatarain as a director on 18 April 2017 | |
26 Apr 2017 | TM02 | Termination of appointment of Samantha Forbes as a secretary on 1 March 2017 | |
09 Jun 2016 | AP01 | Appointment of Mr Jayvan Zatarain as a director on 9 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Ali Ijaz as a director on 9 June 2016 | |
15 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-15
|