Advanced company searchLink opens in new window

STORM24 LIMITED

Company number 08375666

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2017 DS01 Application to strike the company off the register
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AD01 Registered office address changed from 3Rd Floor 28 Leman Street London Greater London... E1 8ER to Fidelity House 34 St Andrew Close London St. Andrews Close London SE28 8NZ on 18 February 2015
17 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
05 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Dec 2014 TM01 Termination of appointment of Omobola Olukoya as a director on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Omobola Olukoya as a director on 5 December 2014
05 Dec 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
05 Dec 2014 CH01 Director's details changed for Omobola Olukoya on 5 December 2014
03 Oct 2014 AP01 Appointment of Omobola Olukoya as a director on 3 October 2014
03 Oct 2014 AD01 Registered office address changed from 3Rd Floor Pennine House 28 Leman Street London Greater London... E1 8ER England to 3Rd Floor 28 Leman Street London Greater London... E1 8ER on 3 October 2014
03 Oct 2014 AP01 Appointment of Omobola Olukoya as a director on 3 October 2014
28 Aug 2014 AD01 Registered office address changed from 420 Palmerston House 80 Old Street London Greater London... EC1V 9AZ England to 3Rd Floor Pennine House 28 Leman Street London Greater London... E1 8ER on 28 August 2014
23 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 NEWINC Incorporation
Statement of capital on 2013-01-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)