Advanced company searchLink opens in new window

STORE CHECK IN LTD

Company number 08645303

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)
13 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 12 August 2019
04 Sep 2018 AD01 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 4 September 2018
30 Aug 2018 LIQ02 Statement of affairs
30 Aug 2018 600 Appointment of a voluntary liquidator
30 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-13
21 Aug 2018 PSC04 Change of details for Mrs Carol Dennehy-Taylor as a person with significant control on 21 August 2018
21 Aug 2018 PSC04 Change of details for Miss Melanie Barren as a person with significant control on 21 August 2018
21 Aug 2018 PSC04 Change of details for Mr Dermot Gerard Dennehy as a person with significant control on 21 August 2018
21 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
13 Aug 2018 PSC04 Change of details for Mr Dermot Gerard Dennehy as a person with significant control on 13 August 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 35,803.149
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 35,803.15
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 10,803.15
27 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Sep 2014 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 26 September 2014
19 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3.248