Advanced company searchLink opens in new window

STOROPACK LIMITED

Company number 02157546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
02 Jun 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000,000
19 Jul 2013 AA
17 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
27 Sep 2012 AA
07 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
04 Oct 2011 AA
19 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Herman Reichnecker on 26 February 2010
03 Mar 2010 CH01 Director's details changed for Hans Reichenecker on 26 February 2010
22 Jun 2009 AA Full accounts made up to 31 December 2008
06 Mar 2009 363a Return made up to 26/02/09; full list of members
26 Sep 2008 AA
12 Jun 2008 363a Return made up to 26/02/08; full list of members
01 Nov 2007 AA Full accounts made up to 31 December 2006
05 Apr 2007 363a Return made up to 26/02/07; full list of members
19 Sep 2006 AA
05 Sep 2006 287 Registered office changed on 05/09/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
29 Mar 2006 363s Return made up to 26/02/06; full list of members
22 Jul 2005 403a Declaration of satisfaction of mortgage/charge