Advanced company searchLink opens in new window

STORMDANCING LTD

Company number 07170512

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)
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 24 August 2012
  • GBP 26,000
23 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
23 Apr 2013 TM01 Termination of appointment of Alan Patient as a director
23 Apr 2013 AP01 Appointment of Mr Paul Philip White as a director
09 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2011 AA Accounts for a dormant company made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
18 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
16 Mar 2010 AD01 Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 16 March 2010
16 Mar 2010 AP01 Appointment of Mr Alan Stephen Patient as a director
16 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
03 Mar 2010 TM01 Termination of appointment of Laurence Adams as a director
25 Feb 2010 NEWINC Incorporation