STAYINGCOOL GROUP LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Compulsory strike-off action has been suspended

View Document

11/01/2511 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to C/O Stayingcool (Rotunda) Ltd Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109831440001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS TRACEY ANN STEPHENSON

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ROBIN MICHAEL PHILPOT SHEPPARD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 150 NEW STREET BIRMINGHAM B2 4PA UNITED KINGDOM

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 17/11/17 STATEMENT OF CAPITAL GBP 4.60

View Document

28/12/1728 December 2017 SUB-DIVISION 06/11/17

View Document

21/12/1721 December 2017 ADOPT ARTICLES 06/11/2017

View Document

21/12/1721 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/178 December 2017 COMPANY NAME CHANGED STAYINGCOOL (ROTUNDA) LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company