- Company Overview for STORWAVE LIMITED (02611917)
- Filing history for STORWAVE LIMITED (02611917)
- People for STORWAVE LIMITED (02611917)
- Charges for STORWAVE LIMITED (02611917)
- More for STORWAVE LIMITED (02611917)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2015 | MR04 | Satisfaction of charge 9 in full | |
16 Nov 2015 | MR04 | Satisfaction of charge 8 in full | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2015 | DS01 | Application to strike the company off the register | |
28 Jul 2015 | SH20 | Statement by Directors | |
28 Jul 2015 | SH19 |
Statement of capital on 28 July 2015
|
|
28 Jul 2015 | CAP-SS | Solvency Statement dated 21/07/15 | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Cecil Jenkins Ferguson on 27 March 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
05 Feb 2013 | TM01 | Termination of appointment of Tomas Gronager as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AD01 | Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ on 20 November 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Oct 2011 | CC04 | Statement of company's objects | |
18 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2011 | AP01 | Appointment of Mr Tomas Gronager as a director | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
10 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |