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)
|
|
08 Oct 2019 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jul 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2019 |
DS01 |
Application to strike the company off the register
|
|
|
19 Jun 2019 |
CS01 |
Confirmation statement made on 15 June 2019 with no updates
|
|
|
03 Apr 2019 |
AA |
Accounts for a dormant company made up to 30 June 2018
|
|
|
01 Apr 2019 |
TM01 |
Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019
|
|
|
07 Jan 2019 |
TM01 |
Termination of appointment of Peter Harold Clements as a director on 31 December 2018
|
|
|
29 Jun 2018 |
AD03 |
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
|
|
|
29 Jun 2018 |
CS01 |
Confirmation statement made on 15 June 2018 with no updates
|
|
|
29 Jun 2018 |
AA01 |
Current accounting period shortened from 31 August 2018 to 30 June 2018
|
|
|
29 Jun 2018 |
AD02 |
Register inspection address has been changed to 30 City Road London EC1Y 2AB
|
|
|
29 Jun 2018 |
CH01 |
Director's details changed for Mr John Guscic on 14 June 2018
|
|
|
04 Jun 2018 |
AA |
Accounts for a dormant company made up to 31 August 2017
|
|
|
16 May 2018 |
AP01 |
Appointment of Mr Christopher Montgomery as a director on 8 May 2018
|
|
|
16 May 2018 |
AP01 |
Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018
|
|
|
16 May 2018 |
TM01 |
Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018
|
|
|
09 Apr 2018 |
AP01 |
Appointment of Mr Nigel Peter Horne as a director on 6 April 2018
|
|
|
05 Apr 2018 |
TM01 |
Termination of appointment of Nicholas Williams as a director on 3 April 2018
|
|
|
05 Jan 2018 |
PSC05 |
Change of details for Totalstay Holdings Limited as a person with significant control on 3 October 2017
|
|
|
03 Oct 2017 |
AD01 |
Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017
|
|
|
12 Sep 2017 |
TM01 |
Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017
|
|
|
12 Sep 2017 |
AD01 |
Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017
|
|
|
12 Sep 2017 |
TM01 |
Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017
|
|
|
12 Sep 2017 |
AP01 |
Appointment of Marco Torrente as a director on 31 August 2017
|
|
|
12 Sep 2017 |
AP01 |
Appointment of John Guscic as a director on 31 August 2017
|
|