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

Stayfresh Entertainment Limited

Documents

Total Documents32
Total Pages94

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off
20 December 2016Final Gazette dissolved via compulsory strike-off
4 October 2016First Gazette notice for compulsory strike-off
4 October 2016First Gazette notice for compulsory strike-off
6 June 2016Termination of appointment of Ryan Green as a director on 6 June 2016
6 June 2016Termination of appointment of Ryan Green as a director on 6 June 2016
11 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
11 December 2015Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 11 December 2015
11 December 2015Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 11 December 2015
11 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
29 July 2015Total exemption small company accounts made up to 31 October 2014
29 July 2015Total exemption small company accounts made up to 31 October 2014
5 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
22 October 2014Total exemption small company accounts made up to 31 October 2013
22 October 2014Total exemption small company accounts made up to 31 October 2013
21 October 2014Registered office address changed from 81-83 Darlington Street Wolverhampton WV1 4JD to Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 21 October 2014
21 October 2014Registered office address changed from 81-83 Darlington Street Wolverhampton WV1 4JD to Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 21 October 2014
18 February 2014Compulsory strike-off action has been discontinued
18 February 2014Compulsory strike-off action has been discontinued
16 February 2014Registered office address changed from 96 Kipling Road Wolverhampton West Midlands WV10 6BL on 16 February 2014
16 February 2014Registered office address changed from 96 Kipling Road Wolverhampton West Midlands WV10 6BL on 16 February 2014
16 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
16 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
4 February 2014First Gazette notice for compulsory strike-off
4 February 2014First Gazette notice for compulsory strike-off
12 July 2013Total exemption small company accounts made up to 31 October 2012
12 July 2013Total exemption small company accounts made up to 31 October 2012
17 March 2013Annual return made up to 10 October 2012 with a full list of shareholders
17 March 2013Annual return made up to 10 October 2012 with a full list of shareholders
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed