Advanced company searchLink opens in new window

STAFF SUPPLY GA285 LIMITED

Company number 09993976

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 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jul 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
14 Jul 2017 600 Appointment of a voluntary liquidator
14 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
14 Jul 2017 LIQ02 Statement of affairs
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AP01 Appointment of Mrs Franchelle Oliva as a director on 18 April 2017
27 Apr 2017 TM02 Termination of appointment of Samantha Forbes as a secretary on 1 March 2017
30 Mar 2016 AP01 Appointment of Ms Fergie Braguia as a director on 28 March 2016
29 Mar 2016 TM01 Termination of appointment of Shaun Edwards as a director on 28 March 2016
18 Feb 2016 CH03 Secretary's details changed for Ms Samantha Forbes on 18 February 2016
12 Feb 2016 AD01 Registered office address changed from 13 High Street Clophill Bedford Bedfordshire MK45 4AB England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 12 February 2016
12 Feb 2016 CH01 Director's details changed for Mr Shaun Edwards on 9 February 2016
09 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)