- Company Overview for STAFF SUPPLY CC168 LIMITED (09523996)
- Filing history for STAFF SUPPLY CC168 LIMITED (09523996)
- People for STAFF SUPPLY CC168 LIMITED (09523996)
- More for STAFF SUPPLY CC168 LIMITED (09523996)
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 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2017 | DS01 | Application to strike the company off the register | |
20 Apr 2017 | AP01 | Appointment of Ms Alona Varon as a director on 1 March 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Arvin Leguro as a director on 1 March 2017 | |
28 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
11 Mar 2016 | CH01 | Director's details changed for Mr Arvin Leguro on 8 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 11 March 2016 | |
09 Mar 2016 | CERTNM |
Company name changed central GG105 LIMITED\certificate issued on 09/03/16
|
|
10 Feb 2016 | AP01 | Appointment of Mr Arvin Leguro as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Ioan Manuel Grasu as a director on 10 February 2016 | |
30 Dec 2015 | AP01 | Appointment of Mr Ioan Manuel Grasu as a director on 30 December 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Elias Tackie as a director on 30 December 2015 | |
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|