- Company Overview for STAYINYORK LIMITED (07192899)
- Filing history for STAYINYORK LIMITED (07192899)
- People for STAYINYORK LIMITED (07192899)
- More for STAYINYORK LIMITED (07192899)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2014 | DS01 | Application to strike the company off the register | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
18 Mar 2014 | CH01 | Director's details changed for Mrs Nicola Lyon on 21 January 2014 | |
21 Mar 2013 | AR01 | Annual return made up to 17 March 2013 | |
20 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of Nick Read as a director on 19 September 2011 | |
20 Jun 2011 | AP01 | Appointment of Mr Nick Read as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Cathryn Houghton as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Carole Carter as a director | |
03 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
17 Mar 2010 | NEWINC |
Incorporation
|