Advanced company searchLink opens in new window

STAFF SUPPLY CC15 LIMITED

Company number 09848442

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 2 March 2017
20 Apr 2017 TM01 Termination of appointment of Marlon Soriano as a director on 1 March 2017
06 Mar 2017 AP01 Appointment of Mr Marlon Soriano as a director on 1 March 2017
06 Mar 2017 TM01 Termination of appointment of Alona Varon as a director on 1 March 2017
14 Feb 2017 AP01 Appointment of Ms Alona Varon as a director on 1 February 2017
14 Feb 2017 TM01 Termination of appointment of Jhoenna Pasag as a director on 1 February 2017
23 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Feb 2016 CERTNM Company name changed central BB128 LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
25 Feb 2016 CH01 Director's details changed for Ms Jhoenna Pasag on 25 February 2016
25 Feb 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 25 February 2016
12 Jan 2016 AP01 Appointment of Ms Jhoenna Pasag as a director on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Ian Powell as a director on 11 January 2016
29 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-29
  • GBP 1