Advanced company searchLink opens in new window

STAFFA LTD

Company number 11536682

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2020 SOAS(A) Voluntary strike-off action has been suspended
18 May 2020 PSC07 Cessation of Stephen Sous as a person with significant control on 10 May 2020
18 May 2020 TM01 Termination of appointment of Stephen Sous as a director on 10 May 2020
18 May 2020 TM02 Termination of appointment of Stephen Soos as a secretary on 10 May 2020
18 May 2020 TM01 Termination of appointment of Nyasha Gwatidzo as a director on 11 May 2020
18 May 2020 TM01 Termination of appointment of Ramzan Tahir as a director on 30 April 2020
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2020 DS01 Application to strike the company off the register
16 Apr 2020 AD03 Register(s) moved to registered inspection location 63/66 Hatton Garden London EC1N 8LE
16 Apr 2020 AD03 Register(s) moved to registered inspection location 63/66 Hatton Garden London EC1N 8LE
16 Apr 2020 AD02 Register inspection address has been changed from 63 Hatton Garden London EC1N 8LE England to 63/66 Hatton Garden London EC1N 8LE
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 0.00001
15 Apr 2020 AD02 Register inspection address has been changed to 63 Hatton Garden London EC1N 8LE
15 Apr 2020 AD01 Registered office address changed from 1 Cinnabar Way East Leake Loughborough LE12 6WN England to 63/66 Hatton Garden London EC1N 8LE on 15 April 2020
15 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Jul 2019 CH03 Secretary's details changed for Mr Stephen Sous on 15 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
15 Jul 2019 AP01 Appointment of Mrs Nyasha Gwatidzo as a director on 15 July 2019
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 0.001
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-02
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 0.0001
25 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-25
  • GBP 100