- Company Overview for STORM GLOBAL SOLUTIONS LTD (08372979)
- Filing history for STORM GLOBAL SOLUTIONS LTD (08372979)
- People for STORM GLOBAL SOLUTIONS LTD (08372979)
- More for STORM GLOBAL SOLUTIONS LTD (08372979)
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
|
|
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
|
|
19 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 18 February 2013
|
|
19 Feb 2013 | CERTNM |
Company name changed wilchap (lincoln) 75 LIMITED\certificate issued on 19/02/13
|
|
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
|
|
24 Jan 2013 | NEWINC |
Incorporation
|