Advanced company searchLink opens in new window

STOREMATES LTD

Company number 07726269

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 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2023 DS01 Application to strike the company off the register
22 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 501.73
23 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ We the undersigned being directors resolve pursuant to the articles of association that: the resolution will be put to the members of the company, and conditional upon the passing of the special resolutions in resolution 1. the comoany may execute the termination letter, subscription agreement and shareholders agreement. The company shall issue a new allotment of 4,718 ordinary shares in the company to seedrs nominee LIMITED on the terms set out it the subcription agreement. The company shall file all relevant forms with companies house and perform all other actions as necessary to affect the resolutions above. 06/09/2016
  • RES10 ‐ Resolution of allotment of securities
View PDF Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ We the undersigned being directors resolve pursuant to the articles of association that: the resolution will be put to the members of the company, and conditional upon the passing of the special resolutions in resolution 1. the comoany may execute the termination letter, subscription agreement and shareholders agreement. The company shall issue a new allotment of 4,718 ordinary shares in the company to seedrs nominee LIMITED on the terms set out it the subcription agreement. The company shall file all relevant forms with companies house and perform all other actions as necessary to affect the resolutions above. 06/09/2016
  • RES10 ‐ Resolution of allotment of securities
- link opens in a new window - 5 pages
(5 pages)
09 May 2017 AP01 Appointment of Mr Tim Lewis as a director on 5 May 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 454.55
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014