Advanced company searchLink opens in new window

STORM SOLUTIONS & SERVICES LIMITED

Company number 04870205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80
26 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DS01 Application to strike the company off the register
27 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
12 Jun 2012 AP01 Appointment of Mr Timothy George Price as a director
11 Jun 2012 TM02 Termination of appointment of Sable Accounting as a secretary
11 Jun 2012 TM01 Termination of appointment of Dominic Di Paola as a director
11 Jun 2012 TM01 Termination of appointment of Mattheus Wessels as a director
11 Jun 2012 AP01 Appointment of Mr Simon Bampfylde Daniell as a director
17 Jan 2012 AD01 Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 17 January 2012
28 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW England on 12 July 2011
16 Jun 2011 CH04 Secretary's details changed for Quotient Financial Solutions on 1 June 2011
16 Mar 2011 CERTNM Company name changed realisys LTD\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Oct 2010 AP01 Appointment of Mr Mattheus Hendricus Wessels as a director
15 Oct 2010 AD01 Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 15 October 2010
15 Oct 2010 AP04 Appointment of Quotient Financial Solutions as a secretary