- Company Overview for PROJECT STORM GARDEN LTD (10682409)
- Filing history for PROJECT STORM GARDEN LTD (10682409)
- People for PROJECT STORM GARDEN LTD (10682409)
- More for PROJECT STORM GARDEN LTD (10682409)
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 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2024 | DS01 | Application to strike the company off the register | |
17 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
06 Nov 2023 | CERTNM |
Company name changed hsd consulting LIMITED\certificate issued on 06/11/23
|
|
03 Nov 2023 | PSC07 | Cessation of Sophie Highton as a person with significant control on 1 April 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
20 Sep 2023 | TM01 | Termination of appointment of Sophie Highton as a director on 20 September 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
14 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
27 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
04 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
05 Dec 2017 | AD01 | Registered office address changed from 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey WD23 1FL United Kingdom to 14 Brook Dene Winslow Buckingham Buckinghamshire MK18 3FU on 5 December 2017 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|