Download leads from Nexok and grow your business. Find out more

Stayova Limited

Documents

Total Documents95
Total Pages301

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off
26 November 2019First Gazette notice for voluntary strike-off
13 November 2019Application to strike the company off the register
8 November 2019Withdrawal of a person with significant control statement on 8 November 2019
23 April 2019Confirmation statement made on 31 March 2019 with no updates
19 December 2018Total exemption full accounts made up to 31 March 2018
16 April 2018Confirmation statement made on 31 March 2018 with no updates
16 April 2018Notification of Philip Benham as a person with significant control on 6 April 2018
11 December 2017Accounts for a dormant company made up to 31 March 2017
11 December 2017Accounts for a dormant company made up to 31 March 2017
28 April 2017Confirmation statement made on 31 March 2017 with updates
28 April 2017Confirmation statement made on 31 March 2017 with updates
18 October 2016Total exemption small company accounts made up to 31 March 2016
18 October 2016Total exemption small company accounts made up to 31 March 2016
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
15 December 2015Total exemption small company accounts made up to 31 March 2015
15 December 2015Total exemption small company accounts made up to 31 March 2015
27 April 2015Director's details changed for Mr Philip Richard Benham on 10 April 2015
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
27 April 2015Director's details changed for Mr Philip Richard Benham on 10 April 2015
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
22 April 2014Registered office address changed from 11 Mandeville Road Prestwood Great Missenden Buckinghamshire HP16 9DS United Kingdom on 22 April 2014
22 April 2014Secretary's details changed for Abacus 181 Ltd on 7 February 2014
22 April 2014Secretary's details changed for Abacus 181 Ltd on 7 February 2014
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
22 April 2014Registered office address changed from 11 Mandeville Road Prestwood Great Missenden Buckinghamshire HP16 9DS United Kingdom on 22 April 2014
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
22 April 2014Secretary's details changed for Abacus 181 Ltd on 7 February 2014
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Total exemption small company accounts made up to 31 March 2012
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
5 April 2012Director's details changed for Mr Philip Richard Benham on 31 March 2012
5 April 2012Director's details changed for Mr Philip Richard Benham on 31 March 2012
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
1 February 2011Company name changed datesabroad LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2010-11-22
1 February 2011Change of name notice
1 February 2011Company name changed datesabroad LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2010-11-22
1 February 2011Change of name notice
23 May 2010Total exemption small company accounts made up to 31 March 2010
23 May 2010Total exemption small company accounts made up to 31 March 2010
23 April 2010Secretary's details changed for Abacus 181 Ltd on 31 March 2010
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
23 April 2010Director's details changed for Philip Benham on 31 March 2010
23 April 2010Secretary's details changed for Abacus 181 Ltd on 31 March 2010
23 April 2010Director's details changed for Philip Benham on 31 March 2010
21 May 2009Total exemption small company accounts made up to 31 March 2009
21 May 2009Total exemption small company accounts made up to 31 March 2009
22 April 2009Director appointed philip richard benham
22 April 2009Director appointed philip richard benham
21 April 2009Return made up to 31/03/09; full list of members
21 April 2009Return made up to 31/03/09; full list of members
21 April 2009Registered office changed on 21/04/2009 from 76 st. Dionis road london SW6 4TU
21 April 2009Registered office changed on 21/04/2009 from 76 st. Dionis road london SW6 4TU
27 February 2009Accounts for a dormant company made up to 31 March 2008
27 February 2009Accounts for a dormant company made up to 31 March 2008
28 July 2008Registered office changed on 28/07/2008 from 54 st. Dionis road london SW6 4TU
28 July 2008Registered office changed on 28/07/2008 from 54 st. Dionis road london SW6 4TU
25 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 June 2008Ad 14/04/08\gbp si 9999@1=9999\gbp ic 1/10000\
25 June 2008Nc inc already adjusted 14/04/08
25 June 2008Ad 14/04/08\gbp si 9999@1=9999\gbp ic 1/10000\
25 June 2008Nc inc already adjusted 14/04/08
25 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 June 2008Appointment terminated secretary clive stanford
23 June 2008Secretary appointed abacus 181 LTD
23 June 2008Secretary appointed abacus 181 LTD
23 June 2008Memorandum and Articles of Association
23 June 2008Registered office changed on 23/06/2008 from salatin house 19 cedar road sutton surrey SM2 5DA
23 June 2008Registered office changed on 23/06/2008 from salatin house 19 cedar road sutton surrey SM2 5DA
23 June 2008Appointment terminated secretary clive stanford
23 June 2008Memorandum and Articles of Association
17 June 2008Company name changed casablanca films LIMITED\certificate issued on 18/06/08
17 June 2008Company name changed casablanca films LIMITED\certificate issued on 18/06/08
15 April 2008Return made up to 31/03/08; full list of members
15 April 2008Return made up to 31/03/08; full list of members
2 January 2008Accounts for a dormant company made up to 31 March 2007
2 January 2008Accounts for a dormant company made up to 31 March 2007
11 July 2007Registered office changed on 11/07/07 from: quoin house, alfred road sutton surrey SM1 4RR
11 July 2007Registered office changed on 11/07/07 from: quoin house, alfred road sutton surrey SM1 4RR
27 April 2007Return made up to 31/03/07; full list of members
27 April 2007Return made up to 31/03/07; full list of members
31 March 2006Incorporation
31 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed