- Company Overview for STORM SOLUTIONS & SERVICES LIMITED (04870205)
- Filing history for STORM SOLUTIONS & SERVICES LIMITED (04870205)
- People for STORM SOLUTIONS & SERVICES LIMITED (04870205)
- More for STORM SOLUTIONS & SERVICES LIMITED (04870205)
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
|
|
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
|
|
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 |