- Company Overview for STORINLO LTD (11150493)
- Filing history for STORINLO LTD (11150493)
- People for STORINLO LTD (11150493)
- More for STORINLO LTD (11150493)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 18 June 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
31 Jan 2019 | PSC01 | Notification of Rea Fajardo as a person with significant control on 29 March 2018 | |
14 Sep 2018 | AA01 | Current accounting period extended from 31 January 2019 to 5 April 2019 | |
02 May 2018 | TM01 | Termination of appointment of Louise Bunn as a director on 29 March 2018 | |
23 Apr 2018 | AP01 | Appointment of Ms Rea Fajardo as a director on 29 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 11 North View Stakeford Choppington NE62 5JJ United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 4 April 2018 | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|