Advanced company searchLink opens in new window

STORM SOLUTION LIMITED

Company number 05917165

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)
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