Advanced company searchLink opens in new window

STORE-TRICITY LIMITED

Company number 07809430

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2014 DS01 Application to strike the company off the register
29 Jul 2014 TM01 Termination of appointment of Simon James Gillett as a director on 29 January 2014
07 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
22 Aug 2013 AA Accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from 20 Callywith Gate West Hill Wadebridge Cornwall PL31 2RQ England on 6 November 2012
14 Sep 2012 TM01 Termination of appointment of Steven Patrick James Edwards as a director on 13 June 2012
27 Apr 2012 CERTNM Company name changed your power no 30 LIMITED\certificate issued on 27/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-26
27 Apr 2012 AP01 Appointment of Mr Simon Gillett as a director on 26 April 2012
10 Nov 2011 AD01 Registered office address changed from 20 Callywith Gate West Hill Wadebridge Cornwall PL31 2RQ England on 10 November 2011
13 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted