- Company Overview for STORM24 LIMITED (08375666)
- Filing history for STORM24 LIMITED (08375666)
- People for STORM24 LIMITED (08375666)
- More for STORM24 LIMITED (08375666)
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
|
|
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
|
|
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
|
|
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
|