DOG STAY LIMITED
Status | ADMINISTRATION |
Company No. | 08400031 |
Category | Private Limited Company |
Incorporated | 12 Feb 2013 |
Age | 11 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DOG STAY LIMITED is an administration private limited company with number 08400031. It was incorporated 11 years, 3 months, 21 days ago, on 12 February 2013. The company address is 1 Beasleys Yard 126 High Street, Uxbridge, UB8 1JT, Middlesex.
Company Fillings
Liquidation in administration progress report
Date: 25 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 17 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 01 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 24 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Old address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England
New address: 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT
Change date: 2023-09-28
Documents
Liquidation in administration appointment of administrator
Date: 28 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-07
Officer name: Mr Matthew Ruffin Diffey
Documents
Capital allotment shares
Date: 06 Aug 2023
Action Date: 31 Dec 2022
Category: Capital
Type: SH01
Capital : 70.13202 GBP
Date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Apr 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Change account reference date company current shortened
Date: 28 Mar 2023
Action Date: 28 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-29
New date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
Old address: 305 Regents Park Road Finchley London N3 1DP United Kingdom
Change date: 2021-11-23
New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change account reference date company previous shortened
Date: 28 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-29
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Change account reference date company previous shortened
Date: 29 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Capital allotment shares
Date: 23 Sep 2018
Action Date: 31 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-31
Capital : 49.37773 GBP
Documents
Capital allotment shares
Date: 23 Sep 2018
Action Date: 14 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-14
Capital : 40.84406 GBP
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-12-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
Old address: 12-15 Hanger Green Ealing London Greater London W5 3AY United Kingdom
New address: 305 Regents Park Road Finchley London N3 1DP
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Capital allotment shares
Date: 04 Mar 2016
Action Date: 30 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-30
Capital : 32.59386 GBP
Documents
Capital allotment shares
Date: 04 Mar 2016
Action Date: 09 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-09
Capital : 32.20398 GBP
Documents
Capital allotment shares
Date: 04 Mar 2016
Action Date: 01 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-01
Capital : 31.10813 GBP
Documents
Capital allotment shares
Date: 03 Mar 2016
Action Date: 24 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-24
Capital : 30.10558 GBP
Documents
Capital allotment shares
Date: 03 Mar 2016
Action Date: 02 Apr 2015
Category: Capital
Type: SH01
Capital : 699,407.82793 GBP
Date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-12-30
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-06
New address: 12-15 Hanger Green Ealing London Greater London W5 3AY
Old address: C/O Harry Glasstone 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ England
Documents
Change account reference date company previous shortened
Date: 05 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-28
Old address: 145-157 St John Street London EC1V 4PW
New address: C/O Harry Glasstone 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Resolution
Date: 20 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital variation of rights attached to shares
Date: 19 Nov 2014
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 19 Nov 2014
Action Date: 07 Apr 2014
Category: Capital
Type: SH01
Capital : 29.325120 GBP
Date: 2014-04-07
Documents
Capital name of class of shares
Date: 19 Nov 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 19 Nov 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 22.331270 GBP
Documents
Capital allotment shares
Date: 08 Apr 2014
Action Date: 26 Sep 2013
Category: Capital
Type: SH01
Capital : 20.000000 GBP
Date: 2013-09-26
Documents
Capital allotment shares
Date: 08 Apr 2014
Action Date: 19 Sep 2013
Category: Capital
Type: SH01
Capital : 18.508510 GBP
Date: 2013-09-19
Documents
Capital alter shares subdivision
Date: 08 Apr 2014
Action Date: 19 Sep 2013
Category: Capital
Type: SH02
Date: 2013-09-19
Documents
Resolution
Date: 08 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicky-Priya Mehndiratta
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Inderjit Sangha
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-20
Officer name: Mrs Nicky-Priya Mehndiratta
Documents
Some Companies
BRICKCREST DEVELOPMENTS (DENHAM) LLP
21 BEDFORD SQUARE,LONDON,WC1B 3HH
Number: | OC326744 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
54 HEATHFIELD,MARTLESHAM HEATH,IP5 3UB
Number: | 07675333 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 COMMERCIAL ROAD,LONDON,E1 1NU
Number: | 11423211 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-20 KING STREET,STANFORD-LE-HOPE,SS17 0HL
Number: | 11600956 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS
Number: | 09018694 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICIS ENTERPRISES CONSULTING LIMITED
TITCHFIELD HOUSE,LONDON,EC2A 4RR
Number: | 09688267 |
Status: | ACTIVE |
Category: | Private Limited Company |