- Company Overview for BETSTAY LIMITED (06717785)
- Filing history for BETSTAY LIMITED (06717785)
- People for BETSTAY LIMITED (06717785)
- Charges for BETSTAY LIMITED (06717785)
- More for BETSTAY LIMITED (06717785)
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) |
---|---|---|---|
10 Aug 2015 | BONA | Bona Vacantia disclaimer | |
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Anthony Thomas Knox on 7 October 2012 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Dec 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
09 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
07 Jan 2010 | AD01 | Registered office address changed from 22 the Grove Gosforth Newcastle upon Tyne NE3 1NE United Kingdom on 7 January 2010 | |
19 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
19 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Nov 2009 | AD02 | Register inspection address has been changed | |
04 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Oct 2008 | 288a | Director appointed anthony thomas knox | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from 1 saville chambers 5 north street newcastle upon tyne NE1 8DF | |
16 Oct 2008 | 288b | Appointment terminated director james lowe | |
07 Oct 2008 | NEWINC | Incorporation |