Advanced company searchLink opens in new window

SUNSTORM DIGITAL EFFECTS LIMITED

Company number 07158536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
13 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
11 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 10
13 Oct 2010 AP01 Appointment of Simon Payne as a director
05 Oct 2010 AP01 Appointment of Nigel Richard Watson Wood as a director
02 Oct 2010 AP01 Appointment of Tristan Myles as a director
16 Feb 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
16 Feb 2010 NEWINC Incorporation