- Company Overview for STORECAST UK LTD (07021165)
- Filing history for STORECAST UK LTD (07021165)
- People for STORECAST UK LTD (07021165)
- More for STORECAST UK LTD (07021165)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 January 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD01 | Registered office address changed from 9 Weldon Close Church Crookham Fleet Hampshire GU52 6BG to 269 Farnborough Road Farnborough Hampshire GU14 7LY on 14 October 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | CH01 | Director's details changed for Neil Bernhardt Hutchinson on 10 January 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from Zest House 4 Hartsleaf Close Fleet Hants GU51 3RD United Kingdom on 10 January 2013 | |
18 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
16 Mar 2011 | CERTNM |
Company name changed zest pos LTD\certificate issued on 16/03/11
|
|
09 Mar 2011 | TM01 | Termination of appointment of Neil Hutchinson as a director | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2011 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Mr Neil Hutchinson on 1 September 2010 | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2010 | AP01 | Appointment of Neil Bernhardt Hutchinson as a director |