- Company Overview for THE STORK @ 315 LTD (09179952)
- Filing history for THE STORK @ 315 LTD (09179952)
- People for THE STORK @ 315 LTD (09179952)
- More for THE STORK @ 315 LTD (09179952)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | TM01 | Termination of appointment of Tracy Jane Fairbrother as a director on 31 May 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from The Stork Corricks Lane Conder Green Lancaster LA2 0AN England to Longmoor Barn Ellel Lancaster Lancashire LA2 0QL on 24 June 2015 | |
25 Mar 2015 | TM02 | Termination of appointment of David James Whitaker as a secretary on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of David James Whitaker as a director on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Helen Burridge as a director on 25 March 2015 | |
19 Aug 2014 | CH01 | Director's details changed for Tracy Jane Fairbrother on 19 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Michelle Ritchie on 19 August 2014 | |
18 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-18
|