STORR INTERNATIONAL LIMITED

04451210
207 REGENT STREET LONDON W1B 3HH

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Compulsory 1 Buy now
08 Apr 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2016 officers Appointment of director (Mrs. Marketa Nemcova) 2 Buy now
22 Apr 2016 officers Termination of appointment of director (Jan Svihorik) 1 Buy now
22 Apr 2016 accounts Annual Accounts 3 Buy now
14 Dec 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
15 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Nov 2014 accounts Annual Accounts 3 Buy now
19 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
08 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2013 accounts Annual Accounts 3 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Jan 2013 annual-return Annual Return 3 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
04 Jan 2012 annual-return Annual Return 3 Buy now
04 Mar 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
23 Feb 2010 accounts Annual Accounts 8 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Termination of appointment of secretary (Skh Skoba Development Limited) 1 Buy now
23 Mar 2009 accounts Annual Accounts 8 Buy now
13 Jan 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
18 Mar 2008 accounts Amended Accounts 8 Buy now
11 Feb 2008 accounts Annual Accounts 8 Buy now
20 Dec 2007 annual-return Return made up to 13/12/07; full list of members 2 Buy now
26 Mar 2007 accounts Annual Accounts 8 Buy now
15 Dec 2006 annual-return Return made up to 13/12/06; full list of members 2 Buy now
22 Mar 2006 accounts Annual Accounts 8 Buy now
15 Dec 2005 annual-return Return made up to 13/12/05; full list of members 2 Buy now
15 Dec 2005 officers Director's particulars changed 1 Buy now
05 Apr 2005 accounts Annual Accounts 11 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 officers Director resigned 1 Buy now
13 Jan 2005 officers New secretary appointed 2 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: cedar court castle hill farnham surrey GU9 7JF 1 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
17 Dec 2004 annual-return Return made up to 13/12/04; full list of members 6 Buy now
17 Dec 2004 officers New director appointed 2 Buy now
17 Dec 2004 officers New secretary appointed 2 Buy now
17 Dec 2004 officers Director resigned 1 Buy now
17 Dec 2004 officers Secretary resigned 1 Buy now
17 Dec 2004 address Registered office changed on 17/12/04 from: the post house barracloughs lane barton upon humber DN18 5BB 1 Buy now
12 Nov 2004 address Registered office changed on 12/11/04 from: cedar court castle hill farnham surrey GU9 7JF 1 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 officers New secretary appointed 2 Buy now
12 Nov 2004 officers Director resigned 1 Buy now
12 Nov 2004 officers Secretary resigned 1 Buy now
31 Oct 2004 annual-return Return made up to 11/10/04; full list of members 6 Buy now
31 Oct 2004 officers Director resigned 1 Buy now
31 Oct 2004 officers Secretary resigned 1 Buy now
29 Oct 2004 accounts Amended Accounts 9 Buy now
22 Oct 2004 officers New secretary appointed 2 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: the post house barracloughs lane barton upon humber DN18 5BB 1 Buy now
20 Sep 2004 annual-return Return made up to 30/05/04; change of members 6 Buy now
08 Jul 2004 address Registered office changed on 08/07/04 from: 155 regents park road london NW1 8XN 1 Buy now
23 Jun 2004 officers New secretary appointed 1 Buy now
23 Jun 2004 officers New director appointed 2 Buy now
17 Jun 2004 officers Secretary resigned 1 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: 155 regents park road london NW1 8XN 1 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: 81 city road london EC1Y 1BL 1 Buy now
14 Jun 2004 officers Director resigned 1 Buy now
14 Jun 2004 officers Director resigned 1 Buy now
31 Mar 2004 accounts Annual Accounts 6 Buy now
07 Oct 2003 officers Director resigned 1 Buy now
07 Oct 2003 officers Secretary resigned 1 Buy now
07 Oct 2003 officers New director appointed 2 Buy now
07 Oct 2003 officers New director appointed 2 Buy now
07 Oct 2003 officers New secretary appointed 1 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: 4TH floor lawford house albert place london N3 1QA 1 Buy now
11 Jun 2003 annual-return Return made up to 30/05/03; full list of members 6 Buy now
11 Jul 2002 officers Director resigned 1 Buy now
11 Jul 2002 officers New director appointed 2 Buy now
30 May 2002 incorporation Incorporation Company 14 Buy now