Advanced company searchLink opens in new window

STOREGECKO LIMITED

Company number 08968261

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 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 23,475
22 May 2016 TM01 Termination of appointment of Michael Richard Abraham Mocatta as a director on 11 May 2016
26 Apr 2016 AP01 Appointment of Mr Michael Richard Abraham Mocatta as a director on 19 May 2014
07 Apr 2016 AP01 Appointment of Mr John Charles Augustus David Buchan as a director on 1 January 2016
28 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100.00032
09 Jan 2016 TM01 Termination of appointment of Michael Mocatta as a director on 7 January 2016
29 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Oct 2015 CH01 Director's details changed for Jan Brogger Andersen on 8 October 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AD01 Registered office address changed from 1 Canada Square Level 39 London E14 5AB to 2 Sheraton Street London W1F 8BH on 16 July 2015
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
20 May 2014 AP01 Appointment of Mr Michael Mocatta as a director
31 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-31
  • GBP 100