- Company Overview for STORMFRONT RETAIL LIMITED (05935581)
- Filing history for STORMFRONT RETAIL LIMITED (05935581)
- People for STORMFRONT RETAIL LIMITED (05935581)
- Charges for STORMFRONT RETAIL LIMITED (05935581)
- More for STORMFRONT RETAIL LIMITED (05935581)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2022 | DS01 | Application to strike the company off the register | |
18 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
13 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
04 Jan 2021 | AA | Full accounts made up to 30 September 2019 | |
23 Dec 2020 | SH20 | Statement by Directors | |
23 Dec 2020 | SH19 |
Statement of capital on 23 December 2020
|
|
23 Dec 2020 | CAP-SS | Solvency Statement dated 01/12/20 | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | TM01 | Termination of appointment of Daniel Evans as a director on 2 November 2020 | |
24 Sep 2020 | MR04 | Satisfaction of charge 5 in full | |
24 Sep 2020 | MR04 | Satisfaction of charge 059355810007 in full | |
24 Sep 2020 | MR04 | Satisfaction of charge 4 in full | |
19 Aug 2020 | TM01 | Termination of appointment of James Stuart Collard-Jenkins as a director on 18 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
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 | |
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 | TM02 | Termination of appointment of Catherine Chapman as a secretary on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Thomas William Slack as a director on 6 December 2019 | |
06 Dec 2019 | AP03 | Appointment of Mr Alan Paul Victory as a secretary 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 |