- Company Overview for THE STORE CONSULTING LIMITED (04078473)
- Filing history for THE STORE CONSULTING LIMITED (04078473)
- People for THE STORE CONSULTING LIMITED (04078473)
- More for THE STORE CONSULTING LIMITED (04078473)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
03 Jun 2019 | TM01 | Termination of appointment of David Aubrey Daniel Roth as a director on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Steve Richard Winters as a director on 18 March 2019 | |
22 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 24 September 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Oct 2013 | TM01 | Termination of appointment of Paul Delaney as a director | |
04 Oct 2013 | AP01 | Appointment of Charles Ward Van Der Welle as a director | |
25 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
21 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |