Advanced company searchLink opens in new window

SURE STAY LIMITED

Company number 10688954

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-26
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
  • GBP 99