- Company Overview for STORM SOLUTION LIMITED (05917165)
- Filing history for STORM SOLUTION LIMITED (05917165)
- People for STORM SOLUTION LIMITED (05917165)
- Charges for STORM SOLUTION LIMITED (05917165)
- More for STORM SOLUTION LIMITED (05917165)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
22 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2021 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | PSC07 | Cessation of Once upon a Time London Ltd as a person with significant control on 9 July 2021 | |
22 Jul 2021 | PSC02 | Notification of Once upon a Time London Ltd as a person with significant control on 9 July 2021 | |
22 Jul 2021 | TM02 | Termination of appointment of Timothy George Wilson as a secretary on 9 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Trudy Alice Wilson as a director on 9 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Timothy George Wilson as a director on 9 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Robert David Ward as a director on 9 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Daniel Eric Miller as a director on 9 July 2021 | |
17 Jun 2021 | MR04 | Satisfaction of charge 3 in full | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
10 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Trudy Alice Mcveigh on 7 November 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
06 Jul 2016 | AD01 | Registered office address changed from Nix's Hill Alfreton Derbyshire DE55 7GN to 1 Key Point Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ on 6 July 2016 |