Advanced company searchLink opens in new window

G-STORM LIMITED

Company number 07591670

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Sep 2015 AD01 Registered office address changed from Collar Cpttage Broad Street Somerton Somerset TA11 7nd to Walker House Market Place Somerton Somerset TA11 7LZ on 4 September 2015
11 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
13 Feb 2014 CERTNM Company name changed agilegene technologies LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
13 Feb 2014 CONNOT Change of name notice
23 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
09 Aug 2013 AD01 Registered office address changed from 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB on 9 August 2013
11 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
01 Sep 2011 MEM/ARTS Memorandum and Articles of Association
23 Aug 2011 AD01 Registered office address changed from Hardwick House (Jat) Prospect Place Swindon Wiltshire SN1 3LJ on 23 August 2011
21 Jul 2011 TM01 Termination of appointment of Susan Buhagiar as a director
14 Jul 2011 AP01 Appointment of Mr Mark Ebdon as a director
14 Jul 2011 AD01 Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 14 July 2011
05 Jul 2011 CERTNM Company name changed netform LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22