STOR 105 LTD

1st Floor 17 Slingsby Place, London, WC2E 9AB, England
StatusDISSOLVED
Company No.10132025
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 10 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 3 months, 22 days

SUMMARY

STOR 105 LTD is an dissolved private limited company with number 10132025. It was incorporated 8 years, 10 days ago, on 19 April 2016 and it was dissolved 4 years, 3 months, 22 days ago, on 07 January 2020. The company address is 1st Floor 17 Slingsby Place, London, WC2E 9AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Timothy James Senior

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan George Baker

Appointment date: 2019-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-02

Psc name: Forsa Energy Gas Acquisitions Holdco 1 Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Luke Antoniou

Cessation date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Forsa Energy Gas Acquisitions Holdco 1 Limited

Notification date: 2018-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101320250002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

New address: 1st Floor 17 Slingsby Place London WC2E 9AB

Old address: 95 High Street Street Somerset BA16 0EZ England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Jon Luke Antoniou

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Timothy James Senior

Appointment date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Poley

Appointment date: 2018-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-04-30

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: 101320250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101320250001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101320250001

Charge creation date: 2016-10-14

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIVAL LTD

24 THORPE CRESCENT,WATFORD,WD19 4LD

Number:11310476
Status:ACTIVE
Category:Private Limited Company

BALMORAL FUNERAL PLANS LIMITED

11 WAGGON ROAD,AYR,KA8 8DW

Number:SC586850
Status:ACTIVE
Category:Private Limited Company

BEAU VISAGE AESTHETIC'S LTD

47 GRANGE VIEW,PUDSEY,LS28 7AR

Number:10351720
Status:ACTIVE
Category:Private Limited Company

BRENDAN P BYRNE & CO LIMITED

12 OLD BEXLEY LANE,BEXLEY,DA5 2BN

Number:06708252
Status:ACTIVE
Category:Private Limited Company

DR HERBST AEROMEDICAL SERVICES LTD

60 KINGSWAY,EAST SHEEN,SW14 7HW

Number:07711047
Status:ACTIVE
Category:Private Limited Company

STRATTON LANE LTD

SOUTH BUILDING, UPPER FARM,BASINGSTOKE,RG23 8PE

Number:11774776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source