Advanced company searchLink opens in new window

STORES SUPPLY LIMITED

Company number 11178500

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)
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
  • GBP 111,110
19 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100,000
30 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-30
  • GBP 1