Advanced company searchLink opens in new window

STAYCITY GREENWICH LIMITED

Company number 08300361

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)
10 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
16 Jul 2015 AA Accounts for a small company made up to 31 December 2014
23 Apr 2015 MA Memorandum and Articles of Association
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-documents 11/03/2015
23 Mar 2015 MR01 Registration of charge 083003610001, created on 13 March 2015
18 Mar 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
18 Mar 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
17 Mar 2015 AA Accounts for a small company made up to 30 November 2013
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
07 Feb 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ on 7 February 2013
07 Feb 2013 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary
07 Feb 2013 TM01 Termination of appointment of Hbjg Limited as a director
07 Feb 2013 TM01 Termination of appointment of Deborah Almond as a director
07 Feb 2013 AP01 Appointment of Colm Whooley as a director
07 Feb 2013 AP01 Appointment of Tom Walsh as a director
20 Nov 2012 NEWINC Incorporation