- Company Overview for STORM AUTOMOTIVE LIMITED (07111929)
- Filing history for STORM AUTOMOTIVE LIMITED (07111929)
- People for STORM AUTOMOTIVE LIMITED (07111929)
- More for STORM AUTOMOTIVE LIMITED (07111929)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
04 Dec 2017 | CH03 | Secretary's details changed for Mr Paul Philip Mansfield on 21 November 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Paul Philip Mansfield on 21 November 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Paul Philip Mansfield on 21 November 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Ian Philip Mansfield on 13 July 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mr Paul Philip Mansfield as a person with significant control on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Paul Philip Mansfield as a person with significant control on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Ian Philip Mansfield as a person with significant control on 13 July 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Ian Philip Mansfield on 28 April 2017 | |
02 May 2017 | AD01 | Registered office address changed from 12 Radley Close Broadstairs Kent CT10 1BT England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2 May 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Paul Philip Mansfield on 23 December 2014 | |
01 Feb 2016 | AD01 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 12 Radley Close Broadstairs Kent CT10 1BT on 1 February 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Ian Philip Mansfield on 6 July 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 11 November 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |