- Company Overview for STORM ASSET MANAGEMENT LTD (08515930)
- Filing history for STORM ASSET MANAGEMENT LTD (08515930)
- People for STORM ASSET MANAGEMENT LTD (08515930)
- Charges for STORM ASSET MANAGEMENT LTD (08515930)
- Insolvency for STORM ASSET MANAGEMENT LTD (08515930)
- More for STORM ASSET MANAGEMENT LTD (08515930)
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
|
|
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
|
|
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
|
|
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
|
|
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 |