V STAY LIMITED
Status | DISSOLVED |
Company No. | 08044619 |
Category | Private Limited Company |
Incorporated | 25 Apr 2012 |
Age | 12 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
V STAY LIMITED is an dissolved private limited company with number 08044619. It was incorporated 12 years, 1 month, 9 days ago, on 25 April 2012 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 98 Lord Street, Southport, PR8 1JR, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Certificate change of name company
Date: 16 Oct 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vincent's ldn LIMITED\certificate issued on 16/10/18
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type dormant
Date: 23 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type dormant
Date: 19 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Change date: 2015-05-28
New address: C/O Vincent Hotel 98 Lord Street Southport Merseyside PR8 1JR
Old address: 30 West Street Southport Merseyside PR8 1QN
Documents
Accounts with accounts type dormant
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type dormant
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Certificate change of name company
Date: 10 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed make no bones LIMITED\certificate issued on 10/04/13
Documents
Change of name notice
Date: 10 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 22 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brabners Secretaries Limited
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Ryan
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brabners Directors Limited
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Vincent Adams
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Old address: 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
Change date: 2013-01-22
Documents
Certificate change of name company
Date: 03 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brabco 1209 LIMITED\certificate issued on 03/01/13
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07312058 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLARENDON HOUSE CLARENDON HOUSE, BOREHAMWOOD,BOREHAMWOOD,WD6 1AG
Number: | 11836942 |
Status: | ACTIVE |
Category: | Private Limited Company |
94, HOME PARK ROAD,LONDON,SW19 7HR
Number: | 08022801 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SWEETLAKE BUSINESS VILLAGE,SHREWSBURY,SY3 9EW
Number: | 11625084 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIDSON HOUSE,READING,RG1 3EU
Number: | OC392314 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 6, LINDEN COURT 6 LINDEN GROVE,LONDON,SE15 3LF
Number: | 08748497 |
Status: | ACTIVE |
Category: | Private Limited Company |