STAFF SUPPLY CC15 LIMITED

Unit 3, The Courtyard, High Street, Unit 3, The Courtyard, High Street,, Bedford, MK45 4AB, Bedfordshire, England
StatusDISSOLVED
Company No.09848442
CategoryPrivate Limited Company
Incorporated29 Oct 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution25 Jul 2017
Years6 years, 9 months, 29 days

SUMMARY

STAFF SUPPLY CC15 LIMITED is an dissolved private limited company with number 09848442. It was incorporated 8 years, 6 months, 25 days ago, on 29 October 2015 and it was dissolved 6 years, 9 months, 29 days ago, on 25 July 2017. The company address is Unit 3, The Courtyard, High Street, Unit 3, The Courtyard, High Street,, Bedford, MK45 4AB, Bedfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Ms Alona Varon

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlon Soriano

Termination date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Marlon Soriano

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Alona Varon

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alona Varon

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jhoenna Pasag

Termination date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed central BB128 LIMITED\certificate issued on 26/02/16

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-25

Officer name: Ms Jhoenna Pasag

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

New address: Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB

Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England

Change date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jhoenna Pasag

Appointment date: 2016-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Powell

Termination date: 2016-01-11

Documents

View document PDF

Incorporation company

Date: 29 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELSIUS PROJECTS LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:02831983
Status:IN ADMINISTRATION
Category:Private Limited Company

CHOPPER JUICE LTD

13 DERNSIDE CLOSE,HEREFORD,HR4 8BP

Number:11186730
Status:ACTIVE
Category:Private Limited Company

I-GEN ENERGY LTD

3RD FLOOR BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:07135339
Status:ACTIVE
Category:Private Limited Company

PRESS LEGAL LIMITED

17 ACORN AVENUE,HORSHAM,RH13 8RR

Number:11377387
Status:ACTIVE
Category:Private Limited Company

SIMPLY IMPECCABLE LTD

3 ARDOCH ROAD,LONDON,SE6 1SR

Number:09895192
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SSD HEALTH CARE LIMITED

7 DERBY ROAD,CROYDON,CRO 3SE

Number:11339863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source