STOREBUG LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL WILLIS

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 FIRST GAZETTE

View Document

06/07/166 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

11/02/1511 February 2015 Annual return made up to 7 June 2014 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

29/10/1429 October 2014 Annual return made up to 7 June 2013 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SUITE 1 1 LITCHURCH PLAZA LITCHURCH LANE DERBY DE24 8AA ENGLAND

View Document

30/05/1430 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

27/09/1327 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/12/1129 December 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

04/08/104 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WILLIS / 01/10/2009

View Document

07/06/097 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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