- 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) |
---|---|---|---|
23 Jun 2016 | AP01 | Appointment of Mr Brendon Mcgurran as a director on 12 June 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Duncan Mcnab on 12 May 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
08 Mar 2016 | AP01 | Appointment of Mr Duncan Mcnab as a director on 22 February 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Aran Investments Limited as a director on 22 February 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | MR01 | Registration of charge 084810540001, created on 30 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | TM01 | Termination of appointment of Brendan Mcgurran as a director on 31 March 2015 | |
31 Mar 2015 | AP02 | Appointment of Aran Investments Limited as a director on 31 March 2015 | |
22 Jan 2015 | CERTNM |
Company name changed perkoss LIMITED\certificate issued on 22/01/15
|
|
10 Dec 2014 | AP01 | Appointment of Mr Brendan Mcgurran as a director on 1 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Mark Wesley Jones as a director on 1 December 2014 | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 Oct 2014 | CERTNM |
Company name changed mr b wright LIMITED\certificate issued on 16/10/14
|
|
16 Oct 2014 | AP01 | Appointment of Mr Mark Wesley Jones as a director on 16 October 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to 29 Wimpole Street London W1G 8GP on 16 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Brendan Mcgurran as a director on 1 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
02 May 2013 | AP01 | Appointment of Mr Brendan Mcgurran as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Laurence Adams as a director | |
09 Apr 2013 | NEWINC | Incorporation |