Advanced company searchLink opens in new window

WE STAY GOLD LIMITED

Company number 08481054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
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
  • GBP 100
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