- Company Overview for STAYBC LTD (12120789)
- Filing history for STAYBC LTD (12120789)
- People for STAYBC LTD (12120789)
- Insolvency for STAYBC LTD (12120789)
- More for STAYBC LTD (12120789)
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) |
---|---|---|---|
18 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2024 | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2023 | |
31 Mar 2022 | AD01 | Registered office address changed from , Excalibur House No.1 Langstone Business Park, Langstone, Newport, NP18 2HJ, Wales to C/O Whiteoak Morris Ltd, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 31 March 2022 | |
29 Mar 2022 | COM1 | Establishment of creditors or liquidation committee | |
26 Mar 2022 | LIQ02 | Statement of affairs | |
26 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | CH01 | Director's details changed for Mr Benjamin Jamie Thomas Brand on 27 July 2021 | |
06 Aug 2021 | PSC04 | Change of details for Mr Benjamin Jamie Thomas Brand as a person with significant control on 27 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from , Galahad House No1 Langstone Business Park, Langstone, Newport, NP18 2HJ, Wales to C/O Whiteoak Morris Ltd, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 12 July 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Benjamin Jamie Thomas Brand on 27 August 2020 | |
02 Sep 2020 | PSC01 | Notification of Christopher Leslie Gustavo Puckett as a person with significant control on 14 July 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Benjamin Jamie Thomas Brand as a person with significant control on 14 July 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 14 July 2020
|
|
07 Aug 2020 | CH01 | Director's details changed for Mr Christopher Gustavo Puckett on 7 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from , Unit 4 Herbert Road, Newport, NP19 7BH, Wales to C/O Whiteoak Morris Ltd, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 7 August 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from , 24 Wheathill Way, Milborne Port, Sherborne, DT9 5HA, England to C/O Whiteoak Morris Ltd, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2 June 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Chris Puckett on 27 April 2020 | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
27 Aug 2019 | CH01 | Director's details changed for Mr Chris Pucket on 27 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Chris Pucket on 27 August 2019 |