- Company Overview for STORMONT CAPITAL LIMITED (11551084)
- Filing history for STORMONT CAPITAL LIMITED (11551084)
- People for STORMONT CAPITAL LIMITED (11551084)
- More for STORMONT CAPITAL LIMITED (11551084)
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) |
---|---|---|---|
07 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2022 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
14 May 2022 | AP01 | Appointment of Mr Stefut Gheorghe as a director on 4 January 2020 | |
14 May 2022 | PSC01 | Notification of Stefut Gheorghe as a person with significant control on 4 January 2020 | |
14 May 2022 | AD01 | Registered office address changed from Flat 2, 57a Green Lanes London N13 4TD England to 8 Stanley Terrace London N19 4JX on 14 May 2022 | |
14 May 2022 | TM01 | Termination of appointment of Giannis Foukis as a director on 4 January 2020 | |
14 May 2022 | PSC07 | Cessation of Giannis Foukis as a person with significant control on 4 January 2020 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
10 Dec 2020 | AAMD | Amended total exemption full accounts made up to 29 September 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
26 Nov 2020 | AD01 | Registered office address changed from 202 Wards Road Ilford IG2 7DY England to Flat 2, 57a Green Lanes London N13 4TD on 26 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Giannis Foukis as a director on 15 August 2019 | |
26 Nov 2020 | PSC01 | Notification of Giannis Foukis as a person with significant control on 15 August 2019 | |
26 Nov 2020 | PSC07 | Cessation of Lukas Mizer as a person with significant control on 10 April 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Lukas Mizer as a director on 10 April 2020 | |
13 Sep 2020 | AA | Accounts for a dormant company made up to 29 September 2019 | |
06 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
29 May 2020 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 202 Wards Road Ilford IG2 7DY on 29 May 2020 | |
29 May 2020 | PSC01 | Notification of Lukas Mizer as a person with significant control on 1 April 2020 | |
29 May 2020 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 1 April 2020 | |
29 May 2020 | TM01 | Termination of appointment of Amrani Vittorio as a director on 1 April 2020 |