- Company Overview for SURE STAY LIMITED (10688954)
- Filing history for SURE STAY LIMITED (10688954)
- People for SURE STAY LIMITED (10688954)
- Insolvency for SURE STAY LIMITED (10688954)
- More for SURE STAY LIMITED (10688954)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021 | |
19 Dec 2020 | LIQ02 | Statement of affairs | |
11 Dec 2020 | AD01 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 11 December 2020 | |
10 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2019 | AD01 | Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jun 2018 | PSC07 | Cessation of Sunil Mehta as a person with significant control on 10 May 2017 | |
25 Jun 2018 | PSC07 | Cessation of Nimesh Shah as a person with significant control on 10 May 2017 | |
22 Jun 2018 | PSC02 | Notification of Sure Holdings Limited as a person with significant control on 10 May 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
05 Apr 2018 | PSC01 | Notification of Sunil Mehta as a person with significant control on 18 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Nimesh Shah as a person with significant control on 18 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Sure Holdings Ltd as a person with significant control on 18 March 2018 | |
14 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
24 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-24
|