London
EC1M 4JN
Director Name | Mr Stephen Leonard Harvey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 October 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mr Neil David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 May 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Dome Consulting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
16 May 2019 | Termination of appointment of Neil David Miller as a secretary on 10 May 2019 (1 page) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
10 October 2018 | Termination of appointment of Stephen Leonard Harvey as a director on 3 October 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 25 October 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Mr Neil David Miller on 15 May 2011 (2 pages) |
30 June 2011 | Register(s) moved to registered office address (1 page) |
30 June 2011 | Director's details changed for Mr Stephen Leonard Harvey on 15 May 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mr Neil David Miller on 15 May 2011 (1 page) |
30 June 2011 | Director's details changed for Mr Neil David Miller on 15 May 2011 (2 pages) |
30 June 2011 | Register(s) moved to registered office address (1 page) |
30 June 2011 | Director's details changed for Mr Stephen Leonard Harvey on 15 May 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mr Neil David Miller on 15 May 2011 (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Neil David Miller on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Stephen Leonard Harvey on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Stephen Leonard Harvey on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Neil David Miller on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Neil David Miller on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Stephen Leonard Harvey on 1 October 2009 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
15 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 December 2007 | Company name changed stayeasy LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed stayeasy LIMITED\certificate issued on 20/12/07 (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2007 | Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2007 | Incorporation (16 pages) |
16 May 2007 | Incorporation (16 pages) |