- Company Overview for STAY SERVICED LIMITED (10647214)
- Filing history for STAY SERVICED LIMITED (10647214)
- People for STAY SERVICED LIMITED (10647214)
- More for STAY SERVICED LIMITED (10647214)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2019 | DS01 | Application to strike the company off the register | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
13 Mar 2019 | AD01 | Registered office address changed from 4 Pugneys Avenue Crigglestone Wakefield WF4 3FT England to 15 st. Lawrence Glebe Sheffield S9 1TB on 13 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Mohammed Shokeeb Rahman as a director on 26 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Ibraz Siddique as a director on 26 February 2019 | |
11 Mar 2019 | PSC01 | Notification of Mohammed Shokeeb Rahman as a person with significant control on 26 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 4 Pugneys Avenue Crigglestone Wakefield WF4 3FT on 25 February 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
07 Apr 2018 | PSC04 | Change of details for Dr Ibraz Siddique as a person with significant control on 1 March 2018 | |
07 Apr 2018 | CH01 | Director's details changed for Dr Ibraz Siddique on 1 March 2018 | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|