- Company Overview for WORLD SHORT STAY LTD (11223272)
- Filing history for WORLD SHORT STAY LTD (11223272)
- People for WORLD SHORT STAY LTD (11223272)
- More for WORLD SHORT STAY LTD (11223272)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2019 | AD01 | Registered office address changed from 32 Oxford Drive 32 London SE1 2FB England to Acero Concourse Way 1 Sheffield S1 2BJ on 8 July 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 10 June 2019
|
|
19 Jun 2019 | PSC07 | Cessation of Christian Robert Baumann as a person with significant control on 10 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Christian Robert Baumann as a director on 10 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 2nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX United Kingdom to 32 Oxford Drive 32 London SE1 2FB on 19 June 2019 | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-23
|