- Company Overview for STORM LIFELINE LIMITED (15512166)
- Filing history for STORM LIFELINE LIMITED (15512166)
- People for STORM LIFELINE LIMITED (15512166)
- More for STORM LIFELINE LIMITED (15512166)
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) |
---|---|---|---|
18 Dec 2024 | AD01 | Registered office address changed from , 31 Sapling Grove, Sale, M33 4JG, England to 27 South Ferry Quay Liverpool L3 4EE on 18 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Derek Cornelius Murphy as a director on 9 December 2024 | |
10 Dec 2024 | TM01 | Termination of appointment of David Stanley Smith as a director on 9 December 2024 | |
10 Dec 2024 | PSC01 | Notification of Derek Cornelius Murphy as a person with significant control on 9 December 2024 | |
10 Dec 2024 | PSC07 | Cessation of David Stanley Smith as a person with significant control on 9 December 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from , 48 Hazel Road, Wolverhampton, WV3 7EZ, England to 27 South Ferry Quay Liverpool L3 4EE on 7 November 2024 | |
07 Nov 2024 | PSC01 | Notification of David Stanley Smith as a person with significant control on 24 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr David Stanley Smith as a director on 24 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Daniel James Mcdonald as a director on 24 October 2024 | |
07 Nov 2024 | PSC07 | Cessation of Daniel James Mcdonald as a person with significant control on 24 October 2024 | |
07 Nov 2024 | PSC01 | Notification of Daniel James Mcdonald as a person with significant control on 24 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Daniel James Mcdonald as a director on 24 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Mitchell Alexander Gerald Wilson as a director on 24 October 2024 | |
07 Nov 2024 | PSC07 | Cessation of Mitchell Alexander Gerald Wilson as a person with significant control on 24 October 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from , 8 Costard Avenue, Shipston-on-Stour, CV36 4HW, United Kingdom to 27 South Ferry Quay Liverpool L3 4EE on 7 October 2024 | |
02 Aug 2024 | PSC01 | Notification of Mitchell Wilson as a person with significant control on 2 August 2024 | |
02 Aug 2024 | AP01 | Appointment of Mr Mitchell Alexander Gerald Wilson as a director on 2 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Antony James Cardy as a director on 2 August 2024 | |
02 Aug 2024 | PSC07 | Cessation of Antony James Cardy as a person with significant control on 2 August 2024 | |
21 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-21
|