Advanced company searchLink opens in new window

STOR GENERATION LIMITED

Company number 07510562

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)
15 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2020 AD01 Registered office address changed from 25 Hallside Park Knutsford WA16 8NQ England to Ct 3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 24 September 2020
02 Sep 2020 AD01 Registered office address changed from Suite a, Second Flooor, Barry House 20-22 Worple Road London SW19 4DH England to 25 Hallside Park Knutsford WA16 8NQ on 2 September 2020
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 TM01 Termination of appointment of James Stuart Napier as a director on 23 April 2019
20 Dec 2018 AD01 Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ England to Suite a, Second Flooor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
22 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
04 Oct 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 TM01 Termination of appointment of Ian Ayris as a director on 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Aug 2016 TM01 Termination of appointment of Bernardo De Almeida Cabral Empis Meira as a director on 30 April 2016
17 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20,000
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jan 2016 AD01 Registered office address changed from Unit 19 10 Acklam Road London W10 5QZ to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016
21 Jul 2015 AP01 Appointment of Mr Ian Ayris as a director on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr James Stuart Napier as a director on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Jaime Alexandre Enness Carvalho as a director on 20 July 2015
19 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20,000