- Company Overview for CITY STAY (MK) LTD (11189915)
- Filing history for CITY STAY (MK) LTD (11189915)
- People for CITY STAY (MK) LTD (11189915)
- More for CITY STAY (MK) LTD (11189915)
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) |
---|---|---|---|
06 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
07 Apr 2022 | PSC01 | Notification of Bethany Margaret Phillips as a person with significant control on 1 April 2022 | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
05 Apr 2022 | AP01 | Appointment of Miss Bethany Margaret Phillips as a director on 1 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from 21 Astwood Drive Flitwick Bedford MK45 1EN England to 35 Canal Lane Deanshanger Milton Keynes MK19 6GY on 5 April 2022 | |
05 Apr 2022 | PSC07 | Cessation of Leslie Robert Sharman as a person with significant control on 31 March 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Leslie Robert Sharman as a director on 31 March 2022 | |
30 Mar 2022 | CERTNM |
Company name changed bp goodman LIMITED\certificate issued on 30/03/22
|
|
15 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
20 Oct 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
31 May 2021 | PSC01 | Notification of Leslie Robert Sharman as a person with significant control on 29 January 2021 | |
27 May 2021 | PSC07 | Cessation of Benjamin Goodman as a person with significant control on 31 January 2021 | |
26 May 2021 | AP01 | Appointment of Mr Leslie Robert Sharman as a director on 30 January 2021 | |
26 May 2021 | TM01 | Termination of appointment of Benjamin Goodman as a director on 31 January 2021 | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Mar 2021 | AD01 | Registered office address changed from Bowlish Villa Ham Lane Bowlish Shepton Mallet BA4 5JW England to 21 Astwood Drive Flitwick Bedford MK45 1EN on 27 March 2021 | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 |