- Company Overview for STORM PROJECTS LTD (06594652)
- Filing history for STORM PROJECTS LTD (06594652)
- People for STORM PROJECTS LTD (06594652)
- More for STORM PROJECTS LTD (06594652)
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) |
---|---|---|---|
24 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2011 | DS01 | Application to strike the company off the register | |
27 May 2011 | AR01 |
Annual return made up to 15 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
|
|
07 Apr 2011 | AD01 | Registered office address changed from Floor 1 & 2 13 New Bond Street Bath BA1 1BE United Kingdom on 7 April 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 116 Smyth Road Bristol BS3 2DP United Kingdom on 30 March 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 August 2010 | |
17 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Steven Thorne on 4 May 2010 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
16 May 2008 | 288c | Director's Change of Particulars / steven throne / 16/05/2008 / Surname was: throne, now: thorne | |
15 May 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
15 May 2008 | NEWINC | Incorporation |