Advanced company searchLink opens in new window

STORM ASSET MANAGEMENT LTD

Company number 08515930

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)
01 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
01 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 LIQ10 Removal of liquidator by court order
06 Mar 2017 AD01 Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 6 March 2017
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 4.70 Declaration of solvency
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
01 Mar 2017 MR04 Satisfaction of charge 085159300004 in full
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Feb 2017 CH01 Director's details changed for Mr Jason John Paul Richardson on 1 February 2017
20 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
22 Apr 2015 AD01 Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 22 April 2015
29 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jan 2015 MR01 Registration of charge 085159300004, created on 14 January 2015
06 Nov 2014 MR04 Satisfaction of charge 085159300001 in full
06 Nov 2014 MR04 Satisfaction of charge 085159300002 in full
06 Nov 2014 MR04 Satisfaction of charge 085159300003 in full
14 Jul 2014 TM01 Termination of appointment of Adrian Anthony Marmont as a director on 14 July 2014
07 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
01 May 2014 AP01 Appointment of Mr Adrian Anthony Marmont as a director
19 Apr 2014 MR01 Registration of charge 085159300003
07 Jun 2013 MR01 Registration of charge 085159300002