Advanced company searchLink opens in new window

STAYBC LTD

Company number 12120789

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-11
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1
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