Advanced company searchLink opens in new window

STORIENTEER LIMITED

Company number 09976086

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 Nov 2019 AA Unaudited abridged accounts made up to 31 January 2019
29 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 AA Unaudited abridged accounts made up to 31 January 2017
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 TM01 Termination of appointment of Dominic Anthony Charles Perks as a director on 23 October 2017
24 Aug 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 962.50
11 Aug 2017 SH03 Purchase of own shares.
31 Mar 2017 AD01 Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
17 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,000
26 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 14/07/2016
26 Aug 2016 SH06 Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 800.000
26 Aug 2016 SH03 Purchase of own shares.
11 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2016 AP01 Appointment of Mr Michael John Kowalski as a director on 4 August 2016
29 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28