Advanced company searchLink opens in new window

STAY STRONG HOLDINGS LTD

Company number 13071211

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)
06 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 7 December 2023 with updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
11 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
11 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
11 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
01 Jun 2022 TM01 Termination of appointment of Jill Mcdonald-Dell'isol as a director on 1 April 2022
01 Jun 2022 AD01 Registered office address changed from Unit 9 New Haden Works Draycott Cross Road Cheadle Stoke-on-Trent ST10 2NP England to 23 Meadow Close Blythe Bridge Stoke-on-Trent Staffordshire ST11 9LH on 1 June 2022
14 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
10 Aug 2021 PSC02 Notification of The Source (Hastings) Holdings Limited as a person with significant control on 22 July 2021
10 Aug 2021 PSC07 Cessation of Marco Antonio Dell'isola as a person with significant control on 22 July 2021
22 Jun 2021 AP01 Appointment of Mrs Jill Mcdonald-Dell'isol as a director on 1 January 2021
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 100
07 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 November 2021
08 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-08
  • GBP 10
  • GBP 10
  • GBP 10