Advanced company searchLink opens in new window

SPEECHSTORM LIMITED

Company number NI601671

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 4.72(NI) Return of final meeting in a members' voluntary winding up
31 Mar 2022 4.69(NI) Statement of receipts and payments to 23 January 2022
25 Mar 2021 4.69(NI) Statement of receipts and payments to 23 January 2021
31 Mar 2020 4.69(NI) Statement of receipts and payments to 23 January 2020
06 Feb 2019 VL1 Appointment of a liquidator
06 Feb 2019 4.71(NI) Declaration of solvency
06 Feb 2019 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
24 Jan 2019 TM01 Termination of appointment of Mark William Alloy as a director on 23 January 2019
24 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
28 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
14 Jun 2018 TM01 Termination of appointment of Paul Maurice Lorimer as a director on 1 June 2018
11 Jan 2018 AA Accounts for a small company made up to 31 December 2016
10 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
29 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
06 Feb 2017 AA Full accounts made up to 31 December 2015
26 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
07 Nov 2016 AD01 Registered office address changed from Elmwood Exchange 90 Lisburn Road Belfast Antrim BT9 6AG to The Linenhall 8th Floor the Linenhall 32 - 38 Linenhall Street Belfast Antrim BT2 8BG on 7 November 2016
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
22 Feb 2016 MR04 Satisfaction of charge 1 in full
12 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200,154.66
08 Jan 2016 AUD Auditor's resignation
08 Jan 2016 AUD Auditor's resignation
08 Jan 2016 TM02 Termination of appointment of Catherine Ewings as a secretary on 18 December 2015
08 Jan 2016 TM01 Termination of appointment of Conor Walsh as a director on 18 December 2015