STORESAVER LIMITED

05256554
5 THEOBOLD COURT THEOBOLD STREET ELSTREE WD6 4RN

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2019 officers Termination of appointment of secretary (Avinash Manilal Suchak) 1 Buy now
20 Mar 2019 officers Termination of appointment of director (Ajay Mohanlal Jobanputra) 1 Buy now
12 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2018 accounts Annual Accounts 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2017 accounts Annual Accounts 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 2 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
15 Sep 2015 accounts Annual Accounts 2 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 2 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 accounts Annual Accounts 2 Buy now
17 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
24 Jun 2011 accounts Annual Accounts 2 Buy now
12 Nov 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 2 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (Ajay Mohanlal Jobanputra) 2 Buy now
24 Sep 2009 accounts Annual Accounts 2 Buy now
19 Dec 2008 annual-return Return made up to 12/10/08; full list of members 3 Buy now
23 May 2008 accounts Annual Accounts 2 Buy now
06 Nov 2007 accounts Annual Accounts 2 Buy now
06 Nov 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
21 Dec 2006 annual-return Return made up to 12/10/06; full list of members 2 Buy now
23 May 2006 accounts Annual Accounts 2 Buy now
06 Jan 2006 annual-return Return made up to 12/10/05; full list of members 2 Buy now
31 Jan 2005 officers Director resigned 1 Buy now
31 Jan 2005 officers Secretary resigned 1 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
31 Jan 2005 officers New director appointed 2 Buy now
31 Jan 2005 address Registered office changed on 31/01/05 from: first floor, 4 warner house harrovian business village bessborough rd, harrow middlesex HA1 3EX 1 Buy now
31 Jan 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
31 Jan 2005 capital Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
25 Nov 2004 officers New secretary appointed 2 Buy now
05 Nov 2004 address Registered office changed on 05/11/04 from: 39A leicester road salford manchester M7 4AS 1 Buy now
04 Nov 2004 officers Secretary resigned 1 Buy now
04 Nov 2004 officers Director resigned 1 Buy now
12 Oct 2004 incorporation Incorporation Company 12 Buy now