Advanced company searchLink opens in new window

STORM GLOBAL SOLUTIONS LTD

Company number 08372979

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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
23 May 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
28 Feb 2014 CH01 Director's details changed for Jessica Ruth Ramsey on 1 July 2013
05 Jun 2013 CH01 Director's details changed for Jessica Ruth Marlow on 13 April 2013
07 May 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
21 Feb 2013 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary
21 Feb 2013 AD01 Registered office address changed from C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY England on 21 February 2013
21 Feb 2013 AP04 Appointment of Camamile Limited as a secretary
20 Feb 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 10
19 Feb 2013 CERTNM Company name changed wilchap (lincoln) 75 LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
18 Feb 2013 TM01 Termination of appointment of Russell Eke as a director
18 Feb 2013 AP01 Appointment of Jessica Ruth Marlow as a director
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted