Advanced company searchLink opens in new window

STORMONT CAPITAL LIMITED

Company number 11551084

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)
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