Advanced company searchLink opens in new window

STAFF SUPPLY F43 LIMITED

Company number 09981215

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)
26 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2017 AD01 Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to 26-28 Bedford Row London WC1R 4HE on 25 July 2017
17 Jul 2017 LIQ02 Statement of affairs
17 Jul 2017 600 Appointment of a voluntary liquidator
17 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
02 May 2017 AP01 Appointment of Mr Justin Talusan as a director on 18 April 2017
26 Apr 2017 AP01 Appointment of Mr George Nicoli Arbolario as a director on 18 April 2017
25 Apr 2017 TM01 Termination of appointment of Justin Talusan as a director on 18 April 2017
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 CH01 Director's details changed for Mr Justin Talusan on 14 December 2016
14 Dec 2016 AD01 Registered office address changed from 6th Floor 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 14 December 2016
17 Mar 2016 AP01 Appointment of Mr Justin Talusan as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Ales Rohoska as a director on 16 March 2016
02 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-02
  • GBP 1