Based in Cheltenham, Staff (Gb) Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed as Andrews, Timothy Richard, Galka, Tomasz, Wisniewska-galka, Kamila in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALKA, Tomasz | 20 May 2009 | 29 September 2009 | 1 |
WISNIEWSKA-GALKA, Kamila | 20 May 2009 | 29 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Timothy Richard | 24 September 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 March 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 December 2014 | |
1.4 - Notice of completion of voluntary arrangement | 17 October 2013 | |
RESOLUTIONS - N/A | 16 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 October 2013 | |
4.20 - N/A | 16 October 2013 | |
AD01 - Change of registered office address | 26 September 2013 | |
AR01 - Annual Return | 03 June 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 March 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AD01 - Change of registered office address | 20 February 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 23 January 2012 | |
AA01 - Change of accounting reference date | 16 August 2011 | |
AR01 - Annual Return | 06 July 2011 | |
SH03 - Return of purchase of own shares | 16 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
SH03 - Return of purchase of own shares | 02 November 2010 | |
AD01 - Change of registered office address | 01 November 2010 | |
AR01 - Annual Return | 27 May 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
TM01 - Termination of appointment of director | 22 October 2009 | |
TM02 - Termination of appointment of secretary | 22 October 2009 | |
MISC - Miscellaneous document | 22 October 2009 | |
TM01 - Termination of appointment of director | 22 October 2009 | |
AP03 - Appointment of secretary | 20 October 2009 | |
AP01 - Appointment of director | 20 October 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2009 | |
287 - Change in situation or address of Registered Office | 05 June 2009 | |
RESOLUTIONS - N/A | 21 May 2009 | |
NEWINC - New incorporation documents | 20 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 December 2009 | Outstanding |
N/A |
Debenture | 22 June 2009 | Outstanding |
N/A |