Advanced company searchLink opens in new window

STAYHERE LTD

Company number 10965827

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)
15 May 2024 AD01 Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 15 May 2024
16 Apr 2024 600 Appointment of a voluntary liquidator
16 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-04
16 Apr 2024 LIQ02 Statement of affairs
06 Jun 2023 AA Micro company accounts made up to 27 February 2022
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
23 May 2023 PSC04 Change of details for Mr Damian James Fielder Watts as a person with significant control on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Damian James Fielder Watts on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Damian James Fielder Watts on 16 May 2023
16 May 2023 AD01 Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England to 44-46 Regent Street Rugby CV21 2PS on 16 May 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 AA Total exemption full accounts made up to 28 February 2021
23 Jun 2022 PSC04 Change of details for Mr Damian James Fielder Watts as a person with significant control on 25 March 2022
07 May 2022 DISS40 Compulsory strike-off action has been discontinued
06 May 2022 CS01 Confirmation statement made on 24 March 2022 with updates
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CH01 Director's details changed for Mr Damian James Fielder Watts on 7 July 2021
07 Jul 2021 PSC04 Change of details for Mr Damian James Fielder Watts as a person with significant control on 7 July 2021
17 Jun 2021 CS01 Confirmation statement made on 24 March 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
24 Mar 2020 TM01 Termination of appointment of Simon James Weir-Rhodes as a director on 25 November 2019