STAYPUTT LTD

Company Documents

DateDescription
19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

16/08/2516 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

07/08/257 August 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

10/12/2210 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/12/1925 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/12/1627 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/12/1526 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

13/01/1313 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/12/1131 December 2011 SAIL ADDRESS CHANGED FROM: LANCASTER HOUSE DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG ENGLAND

View Document

31/12/1131 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/12/1131 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 REGISTERED OFFICE CHANGED ON 31/12/2011 FROM LANCASTER HOUSE, DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

17/10/1017 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WELSH / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR CHRISTIAN WELSH

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/10/0710 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/09/0718 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 36 PROSPECT LANE SOLIHULL B91 1HN

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/02/0522 February 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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