STOREBUG LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
14/11/2414 November 2024 | Application to strike the company off the register |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL WILLIS |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
04/07/174 July 2017 | DISS40 (DISS40(SOAD)) |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | FIRST GAZETTE |
06/07/166 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
14/02/1514 February 2015 | DISS40 (DISS40(SOAD)) |
11/02/1511 February 2015 | Annual return made up to 7 June 2014 with full list of shareholders |
27/01/1527 January 2015 | FIRST GAZETTE |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2012 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
29/10/1429 October 2014 | Annual return made up to 7 June 2013 with full list of shareholders |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SUITE 1 1 LITCHURCH PLAZA LITCHURCH LANE DERBY DE24 8AA ENGLAND |
30/05/1430 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/04/1415 April 2014 | FIRST GAZETTE |
27/09/1327 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/07/132 July 2013 | FIRST GAZETTE |
02/07/122 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
29/12/1129 December 2011 | 30/06/10 TOTAL EXEMPTION FULL |
12/07/1112 July 2011 | DISS40 (DISS40(SOAD)) |
11/07/1111 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/06/117 June 2011 | FIRST GAZETTE |
04/08/104 August 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WILLIS / 01/10/2009 |
07/06/097 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company