USTORE24-7.COM LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/207 April 2020 APPLICATION FOR STRIKING-OFF

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK O'SULLIVAN

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILTON CORPORATE SERVICES LIMITED / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'SULLIVAN / 04/07/2016

View Document

04/07/164 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'SULLIVAN / 18/06/2015

View Document

13/03/1513 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/07/114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY JOANNE O'SULLIVAN

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN O'SULLIVAN

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED PATRICK O'SULLIVAN

View Document

14/05/0914 May 2009 SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, 5 SOUTHAMPTON PLACE, LONDON, WC1A 2DA

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE O'SULLIVAN / 24/06/2008

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'SULLIVAN / 24/06/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, MELLOW PURGESS FARM, CHIVERS, ROAD, STUNDON MASSEY, BRENTWOOD, ESSEX, CM15 0LL

View Document

28/01/0828 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED FREE TOTAL LIMITED CERTIFICATE ISSUED ON 18/01/08

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: TOWNGATE HOUSE, 116 -118, TOWNGATE, LEYLAND, LANCASHIRE, PR25 2LQ

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 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