Advanced company searchLink opens in new window

STAY HAPPY LTD

Company number 11269043

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Sep 2023 600 Appointment of a voluntary liquidator
31 Aug 2023 LIQ10 Removal of liquidator by court order
16 Sep 2022 LIQ02 Statement of affairs
31 Aug 2022 AD01 Registered office address changed from Commerce House 658B Chatsworth Road Chesterfield Derbyshire S40 3JZ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 August 2022
31 Aug 2022 600 Appointment of a voluntary liquidator
31 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-23
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 AD01 Registered office address changed from Moss Nook Restaurant Trenchard Drive Wythenshawe Manchester M22 5NA England to Commerce House 658B Chatsworth Road Chesterfield Derbyshire S40 3JZ on 26 June 2020
04 May 2020 AD01 Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley LS29 9JB England to Moss Nook Restaurant Trenchard Drive Wythenshawe Manchester M22 5NA on 4 May 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
13 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2020 PSC08 Notification of a person with significant control statement
10 Jan 2020 AP01 Appointment of Mr Alexander David Lyons as a director on 28 December 2019
17 Dec 2019 SH08 Change of share class name or designation
17 Dec 2019 PSC07 Cessation of Parvinder Singh Rehal as a person with significant control on 11 December 2019
17 Dec 2019 PSC07 Cessation of Emma Louise O'rourke as a person with significant control on 11 December 2019
17 Dec 2019 PSC07 Cessation of Gurmit Kaur Rehal as a person with significant control on 11 December 2019
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 AD01 Registered office address changed from 13a C/O Ascentis, South Hawksworth Street Ilkley LS29 9DX England to Unit 3 Wells Road Business Centre Wells Road Ilkley LS29 9JB on 12 November 2019