Advanced company searchLink opens in new window

STAFF SUPPLY CC168 LIMITED

Company number 09523996

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 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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)