Advanced company searchLink opens in new window

STORECAST UK LTD

Company number 07021165

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
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