- Company Overview for DON'T STAY IN LIMITED (08134054)
- Filing history for DON'T STAY IN LIMITED (08134054)
- People for DON'T STAY IN LIMITED (08134054)
- More for DON'T STAY IN LIMITED (08134054)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
12 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Aidan Anthony Jeal as a director on 9 November 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Daniel Gardner as a director on 9 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Harvey James Mason as a director on 9 November 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Daniel Stephen Gardner as a director on 5 November 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Mr Harvey James Mason on 6 March 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Mr Daniel Stephen Gardner on 6 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | CERTNM |
Company name changed love socio LIMITED\certificate issued on 06/09/13
|
|
06 Sep 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
28 Dec 2012 | AD01 | Registered office address changed from C/O Bacs 2 Basics Ltd First Floor, Victory House the Sidings Business Park Whalley, Clitheroe Lancashire BB7 9SE England on 28 December 2012 | |
28 Nov 2012 | AP01 | Appointment of Mr Jeremy William Perkins as a director | |
28 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
10 Jul 2012 | CERTNM |
Company name changed love socio uk LIMITED\certificate issued on 10/07/12
|
|
06 Jul 2012 | NEWINC |
Incorporation
|