- Company Overview for WE STAY GOLD LIMITED (08481054)
- Filing history for WE STAY GOLD LIMITED (08481054)
- People for WE STAY GOLD LIMITED (08481054)
- Charges for WE STAY GOLD LIMITED (08481054)
- Insolvency for WE STAY GOLD LIMITED (08481054)
- More for WE STAY GOLD LIMITED (08481054)
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) |
---|---|---|---|
15 Jun 2018 | PSC07 | Cessation of Cheryl Harris as a person with significant control on 15 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Cheryl Harris as a director on 15 June 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
08 Nov 2017 | PSC01 | Notification of Cheryl Harris as a person with significant control on 8 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Cheryl Harris as a director on 8 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Duncan Grieve as a person with significant control on 8 November 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Brendon Mcgurran as a director on 8 November 2017 | |
19 Sep 2017 | MR04 | Satisfaction of charge 084810540002 in full | |
19 Sep 2017 | MR04 | Satisfaction of charge 084810540003 in full | |
14 Sep 2017 | MR01 | Registration of charge 084810540004, created on 8 September 2017 | |
14 Sep 2017 | MR01 | Registration of charge 084810540005, created on 8 September 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
10 Apr 2017 | AP01 | Appointment of Mr Brendon Mcgurran as a director on 1 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Duncan Grieve as a director on 1 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 Mar 2017 | AP01 | Appointment of Mr Duncan Grieve as a director on 1 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Brendon Mcgurran as a director on 1 March 2017 | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington BR6 0JE on 23 January 2017 | |
14 Jul 2016 | MR01 | Registration of charge 084810540002, created on 14 July 2016 | |
14 Jul 2016 | MR01 | Registration of charge 084810540003, created on 14 July 2016 | |
14 Jul 2016 | MR04 | Satisfaction of charge 084810540001 in full | |
01 Jul 2016 | TM01 | Termination of appointment of Duncan Grieve as a director on 20 June 2016 |