- Company Overview for STORM TECHNOLOGY SOLUTIONS LTD (07375038)
- Filing history for STORM TECHNOLOGY SOLUTIONS LTD (07375038)
- People for STORM TECHNOLOGY SOLUTIONS LTD (07375038)
- More for STORM TECHNOLOGY SOLUTIONS LTD (07375038)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2012 | DS01 | Application to strike the company off the register | |
28 Sep 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
14 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 Jan 2012 | AA01 | Current accounting period extended from 30 September 2011 to 28 February 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
15 Dec 2011 | AP01 | Appointment of Mr Tim Price as a director on 27 October 2011 | |
14 Dec 2011 | AP01 | Appointment of Mr Simon Daniell as a director on 27 October 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Mattheus Hendricus Wessels as a director on 27 October 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 29 November 2011 | |
29 Nov 2011 | TM02 | Termination of appointment of Quotient Financial Solutions Limited as a secretary on 27 October 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from Commercial Unit 7 Commodore House London SW18 1TW United Kingdom on 18 July 2011 | |
14 Sep 2010 | NEWINC | Incorporation |