- Company Overview for STORES SUPPLY LIMITED (11178500)
- Filing history for STORES SUPPLY LIMITED (11178500)
- People for STORES SUPPLY LIMITED (11178500)
- Charges for STORES SUPPLY LIMITED (11178500)
- More for STORES SUPPLY LIMITED (11178500)
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) |
---|---|---|---|
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | AP03 | Appointment of Mr Leslie Jonathan Sieff as a secretary on 4 September 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Peter Ewan Morris as a director on 23 August 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Unit 9B Eley Road Edmonton London N18 3BB United Kingdom to Unit a-2, 30 Nobel Road Eley Estate Edmonton London N18 3BA on 5 September 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr David Elias Fine as a director on 6 March 2019 | |
06 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
07 Feb 2019 | PSC01 | Notification of Leslie Sieff as a person with significant control on 23 August 2018 | |
07 Feb 2019 | PSC01 | Notification of David Fine as a person with significant control on 23 August 2018 | |
07 Feb 2019 | PSC07 | Cessation of Simon Noach as a person with significant control on 23 August 2018 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|