Advanced company searchLink opens in new window

STOR 105 LTD

Company number 10132025

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
16 Aug 2019 TM01 Termination of appointment of Timothy James Senior as a director on 16 August 2019
14 Aug 2019 AP01 Appointment of Mr Alan George Baker as a director on 8 August 2019
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 PSC05 Change of details for Forsa Energy Gas Acquisitions Holdco 1 Limited as a person with significant control on 2 March 2019
01 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
28 Mar 2018 PSC07 Cessation of Jon Luke Antoniou as a person with significant control on 2 March 2018
28 Mar 2018 PSC02 Notification of Forsa Energy Gas Acquisitions Holdco 1 Limited as a person with significant control on 2 March 2018
24 Mar 2018 MR04 Satisfaction of charge 101320250002 in full
13 Mar 2018 AD01 Registered office address changed from 95 High Street Street Somerset BA16 0EZ England to 1st Floor 17 Slingsby Place London WC2E 9AB on 13 March 2018
13 Mar 2018 TM01 Termination of appointment of Jon Luke Antoniou as a director on 2 March 2018
13 Mar 2018 AP01 Appointment of Dr Timothy James Senior as a director on 2 March 2018
13 Mar 2018 AP01 Appointment of Mr Jonathan Poley as a director on 2 March 2018
18 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017
18 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 30 September 2017
18 Dec 2017 MA Memorandum and Articles of Association
18 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2017 MR01 Registration of charge 101320250002, created on 6 December 2017
25 Apr 2017 MR04 Satisfaction of charge 101320250001 in full
20 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
20 Oct 2016 MR01 Registration of charge 101320250001, created on 14 October 2016
19 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted