- Company Overview for STORM SOURCING LIMITED (06807132)
- Filing history for STORM SOURCING LIMITED (06807132)
- People for STORM SOURCING LIMITED (06807132)
- More for STORM SOURCING LIMITED (06807132)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
22 Oct 2013 | CH01 | Director's details changed for Claire Southgate on 16 August 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Richard Southgate on 16 August 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from 67 Manor Road Dersingham King's Lynn PE31 6LH England on 22 October 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 May 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Claire Southgate on 2 May 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
19 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
06 Apr 2009 | 288a | Director appointed claire southgate | |
02 Feb 2009 | NEWINC | Incorporation |