- Company Overview for STORMFRONT TECHNOLOGY LTD (04120775)
- Filing history for STORMFRONT TECHNOLOGY LTD (04120775)
- People for STORMFRONT TECHNOLOGY LTD (04120775)
- Charges for STORMFRONT TECHNOLOGY LTD (04120775)
- More for STORMFRONT TECHNOLOGY LTD (04120775)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | DS01 | Application to strike the company off the register | |
08 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
13 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
04 Jan 2021 | AA | Accounts for a small company made up to 30 September 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
02 Nov 2020 | TM01 | Termination of appointment of Daniel Evans as a director on 2 November 2020 | |
24 Sep 2020 | MR04 | Satisfaction of charge 3 in full | |
24 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2020 | AD01 | Registered office address changed from 23 Erica Road Stacey Bushes Milton Keynes MK12 6HS England to 4 Newton Centre Thorverton Road Matford Park Exeter Devon EX2 8GN on 7 August 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
06 Dec 2019 | AD01 | Registered office address changed from Unit 1B Newton Centre Thorverton Road Matford Business Park Exeter Devon EX2 8GN to 23 Erica Road Stacey Bushes Milton Keynes MK12 6HS on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Michael David Fleming as a director on 6 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Edward Deane Clarkin as a director on 6 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Alan Paul Victory as a director on 6 December 2019 | |
06 Dec 2019 | TM02 | Termination of appointment of Catherine Chapman as a secretary on 6 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Ciaran Derek Mccormack as a director on 6 December 2019 | |
06 Dec 2019 | AP03 | Appointment of Mr Alan Paul Victory as a secretary on 6 December 2019 | |
27 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
11 Dec 2018 | PSC05 | Change of details for Professional Reseller Group Limited as a person with significant control on 10 December 2018 | |
28 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
14 Feb 2018 | AP01 | Appointment of Mr Daniel Evans as a director on 8 February 2018 |