DOG STAY LIMITED

1 Beasleys Yard 126 High Street, Uxbridge, UB8 1JT, Middlesex
StatusADMINISTRATION
Company No.08400031
CategoryPrivate Limited Company
Incorporated12 Feb 2013
Age11 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

Liquidation in administration result creditors meeting

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 19 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 19 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 08 Apr 2014

Action Date: 19 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-19

Documents

View document PDF

Resolution

Date: 08 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicky-Priya Mehndiratta

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Inderjit Sangha

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICKCREST DEVELOPMENTS (DENHAM) LLP

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:OC326744
Status:ACTIVE
Category:Limited Liability Partnership

FLOODED EARTH LTD

54 HEATHFIELD,MARTLESHAM HEATH,IP5 3UB

Number:07675333
Status:ACTIVE
Category:Private Limited Company

GOLDFLEX LIMITED

98 COMMERCIAL ROAD,LONDON,E1 1NU

Number:11423211
Status:ACTIVE
Category:Private Limited Company

GREEN PALACE LTD

18-20 KING STREET,STANFORD-LE-HOPE,SS17 0HL

Number:11600956
Status:ACTIVE
Category:Private Limited Company

JULIA PROPERTIES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source