- Company Overview for STAFFIX LIMITED (10551860)
- Filing history for STAFFIX LIMITED (10551860)
- People for STAFFIX LIMITED (10551860)
- More for STAFFIX LIMITED (10551860)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
23 May 2018 | PSC01 | Notification of Alexandru Parasca as a person with significant control on 23 May 2018 | |
23 May 2018 | PSC01 | Notification of Andreea Lavinia Badaca as a person with significant control on 23 May 2018 | |
23 May 2018 | PSC07 | Cessation of Michael Burke as a person with significant control on 23 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from 30 Harborough Road Northampton NN2 7AZ England to 57 Heathway Dagenham RM9 6AY on 23 May 2018 | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2017 | TM01 | Termination of appointment of Michael Stephen Burke as a director on 14 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Michael Burke as a secretary on 14 June 2017 | |
16 May 2017 | AD01 | Registered office address changed from 2 London Road Wollaston Wellingborough NN29 7QP England to 30 Harborough Road Northampton NN2 7AZ on 16 May 2017 | |
08 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-08
|