STOROK LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

24/05/2324 May 2023 Voluntary strike-off action has been suspended

View Document

24/05/2324 May 2023 Voluntary strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

29/04/2329 April 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Registered office address changed from 11 Morris Road Nuffield Industrial Estate Poole BH17 0GG England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2023-02-10

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

07/01/237 January 2023 Amended micro company accounts made up to 2021-03-31

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED TOROK MOTORS LTD CERTIFICATE ISSUED ON 17/06/20

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 31 HIGHFIELD GARDENS 31 HIGHFIELD GARDENS LONDON NW11 9HD ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 5 LOWER MEADOW LOWER MEADOW CHESHUNT WALTHAM CROSS EN8 0QU ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 31 HIGHFIELD GARDENS LONDON NW11 9HD UNITED KINGDOM

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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