- Company Overview for STOREWEST LIMITED (01792398)
- Filing history for STOREWEST LIMITED (01792398)
- People for STOREWEST LIMITED (01792398)
- More for STOREWEST LIMITED (01792398)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
22 Dec 2020 | TM01 | Termination of appointment of Wayne Lester Brett as a director on 21 December 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Benedict Samuel Dale on 24 November 2020 | |
01 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
11 May 2020 | PSC05 | Change of details for Malibu Corporation Limited as a person with significant control on 29 April 2020 | |
19 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
02 Aug 2019 | TM01 | Termination of appointment of Marion Martina Keating as a director on 11 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Anthony Francis Keating as a director on 11 July 2019 | |
02 Aug 2019 | TM02 | Termination of appointment of Marion Martina Keating as a secretary on 11 July 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from Unit 9 Harp Road Off Guinness Road Trafford Park Manchester M17 1SR to Units 3&4 Dana Trading Estate Transfesa Road Paddock Wood TN12 6UU on 2 August 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Wayne Lester Brett as a director on 11 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Benedict Samuel Dale as a director on 11 July 2019 | |
24 Jun 2019 | PSC02 | Notification of Malibu Corporation Limited as a person with significant control on 19 June 2019 | |
19 Jun 2019 | PSC07 | Cessation of Anthony Francis Keating as a person with significant control on 19 June 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
03 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
07 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
|