- Company Overview for STAYCITY GREENWICH LIMITED (08300361)
- Filing history for STAYCITY GREENWICH LIMITED (08300361)
- People for STAYCITY GREENWICH LIMITED (08300361)
- Charges for STAYCITY GREENWICH LIMITED (08300361)
- More for STAYCITY GREENWICH LIMITED (08300361)
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
|
|
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
|
|
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
|
|
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
|
|
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 |