Advanced company searchLink opens in new window

STAFF OFFERS LIMITED

Company number SC312523

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)
06 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2010 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2010 DS01 Application to strike the company off the register
25 Jun 2010 AD01 Registered office address changed from 3-4 Commercial Street Edinburgh EH6 6JA United Kingdom on 25 June 2010
25 Feb 2010 TM02 Termination of appointment of Angelina Fairgrieve as a secretary
25 Feb 2010 TM01 Termination of appointment of Ian Hay as a director
08 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
01 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
17 Dec 2008 363a Return made up to 27/11/08; full list of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from flight house 3-4 commercial street edinburgh EH6 6JA united kingdom
30 Oct 2008 287 Registered office changed on 30/10/2008 from 39 newington road edinburgh EH9 1QW
22 Oct 2008 288a Director appointed ian hay
07 Jul 2008 AA Accounts made up to 30 November 2007
18 Dec 2007 363a Return made up to 27/11/07; full list of members
18 Dec 2007 288a New secretary appointed
18 Dec 2007 288b Secretary resigned
27 Nov 2006 NEWINC Incorporation