- Company Overview for STAFFA LTD (11536682)
- Filing history for STAFFA LTD (11536682)
- People for STAFFA LTD (11536682)
- Registers for STAFFA LTD (11536682)
- More for STAFFA LTD (11536682)
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
|
|
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
|
|
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
25 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-25
|