- Company Overview for STOR GENERATION LIMITED (07510562)
- Filing history for STOR GENERATION LIMITED (07510562)
- People for STOR GENERATION LIMITED (07510562)
- More for STOR GENERATION LIMITED (07510562)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2020 | AD01 | Registered office address changed from 25 Hallside Park Knutsford WA16 8NQ England to Ct 3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 24 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Suite a, Second Flooor, Barry House 20-22 Worple Road London SW19 4DH England to 25 Hallside Park Knutsford WA16 8NQ on 2 September 2020 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | TM01 | Termination of appointment of James Stuart Napier as a director on 23 April 2019 | |
20 Dec 2018 | AD01 | Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ England to Suite a, Second Flooor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Oct 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2017 | TM01 | Termination of appointment of Ian Ayris as a director on 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
16 Aug 2016 | TM01 | Termination of appointment of Bernardo De Almeida Cabral Empis Meira as a director on 30 April 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from Unit 19 10 Acklam Road London W10 5QZ to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 | |
21 Jul 2015 | AP01 | Appointment of Mr Ian Ayris as a director on 20 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr James Stuart Napier as a director on 20 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Jaime Alexandre Enness Carvalho as a director on 20 July 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|