Advanced company searchLink opens in new window

STORECO PRODUCTS LIMITED

Company number 07685994

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
05 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 TM01 Termination of appointment of Marisol Alexis Cohen as a director on 5 May 2014
14 May 2014 AD01 Registered office address changed from 9 Cheyne Place London London SW3 4HH England on 14 May 2014
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 CH01 Director's details changed for Mr Thomas Andrew Redwood on 7 June 2013
11 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
11 Jul 2013 CH01 Director's details changed for Ms Marisol Alexis Cohen on 29 June 2012
11 Jul 2013 AD01 Registered office address changed from 9 Cheyne Walk London SW3 4HH England on 11 July 2013
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jan 2013 AR01 Annual return made up to 28 June 2012 with full list of shareholders
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 NEWINC Incorporation