STORWOOD GAME LIMITED
Status | ACTIVE |
Company No. | 06415782 |
Category | Private Limited Company |
Incorporated | 02 Nov 2007 |
Age | 16 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
STORWOOD GAME LIMITED is an active private limited company with number 06415782. It was incorporated 16 years, 8 months, 6 days ago, on 02 November 2007. The company address is Storwood Game Farm Storwood Game Farm, York, YO42 4JH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-17
Old address: 7 Moorhead Lane Shipley BD18 4JH England
New address: Storwood Game Farm Everingham York YO42 4JH
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Gazette filings brought up to date
Date: 28 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-14
Old address: 9 Moorhead Lane, Saltaire Shipley West Yorkshire BD18 4JH
New address: 7 Moorhead Lane Shipley BD18 4JH
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Termination secretary company with name termination date
Date: 03 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cfd Secretaries Ltd
Termination date: 2014-11-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: George Cooper
Documents
Change corporate secretary company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-17
Officer name: Cfd Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 26G BUILDING 26,ALDERLEY EDGE,SK10 4TG
Number: | 09741994 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 RIDINGS PARK,CANNOCK,WS11 7SJ
Number: | 02099506 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER WHOLESALE FRUIT LIMITED
28A CHURCH LANE,STOCKPORT,SK6 6DE
Number: | 04960067 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOTILLA HOUSE,LONDON,SW18 1FX
Number: | 06897978 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENOM,SALFORD,M6 5HR
Number: | 06795772 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEFANO TURCONI STRATEGY RESEARCH LIMITED
FLAT 5,LONDON,W2 4EH
Number: | 09511439 |
Status: | ACTIVE |
Category: | Private Limited Company |