Advanced company searchLink opens in new window

SIERRA STORM INTERNATIONAL LIMITED

Company number 09562575

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)
02 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
13 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
15 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
07 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
12 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
25 May 2017 AA Accounts for a dormant company made up to 30 April 2016
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 AP01 Appointment of Mr Huw Evans as a director on 11 September 2016
25 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 May 2016 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 2
13 May 2016 CH01 Director's details changed for Mr David Cledwyn Matthews on 13 May 2016
13 May 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 54 Queens Drive Crown Hill Pontypridd CF38 2NU on 13 May 2016
08 Feb 2016 TM01 Termination of appointment of Jack Jones as a director on 8 February 2016