Advanced company searchLink opens in new window

STAFF SUPPLY E58 LIMITED

Company number 10126999

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)
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
  • 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 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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-15
  • GBP 1