Advanced company searchLink opens in new window

STORM MONITORED SECURITY LTD

Company number 07953186

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2017 DS01 Application to strike the company off the register
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 CS01 Confirmation statement made on 16 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
18 Feb 2016 CH01 Director's details changed for Mr Antonio Daniel Pardo on 5 March 2015
26 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Jun 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
05 Mar 2015 TM01 Termination of appointment of Antony James Cardy as a director on 5 March 2015
05 Mar 2015 AP01 Appointment of Mr Antonio Daniel Pardo as a director on 5 March 2015
05 Mar 2015 AD01 Registered office address changed from International House Staniforth Street Birmingham West Midlands B4 7DN to Ballicom House 101 Lockhurst Lane Coventry Warwickshire CV6 5RS on 5 March 2015
05 Mar 2015 CERTNM Company name changed storm home developments LTD\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
26 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
09 Apr 2014 AR01 Annual return made up to 16 February 2014
Statement of capital on 2014-04-09
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
11 Jul 2013 AD01 Registered office address changed from International House Staniforth Street 8 Costard Avenue Birmingham West Mids B4 7DN England on 11 July 2013
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 NEWINC Incorporation