Advanced company searchLink opens in new window

STORM RESTAURANTS LIMITED

Company number 06413269

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
24 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
08 Feb 2013 TM01 Termination of appointment of Third Party Formations Limited as a director
08 Feb 2013 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
06 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 1 February 2013
31 Jan 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 31 January 2013
08 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
29 Oct 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
29 Oct 2010 AP01 Appointment of Mr Richard Peter Jobling as a director
01 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
24 Nov 2009 AD01 Registered office address changed from 6 Boudicca Mews Chelmsford Essex CM2 0LA on 24 November 2009
11 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
11 Nov 2009 CH02 Director's details changed for Third Party Formations Limited on 11 November 2009
11 Nov 2009 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 11 November 2009
15 Sep 2009 CERTNM Company name changed g engineers LIMITED\certificate issued on 16/09/09
07 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
03 Nov 2008 363a Return made up to 30/10/08; full list of members
30 Oct 2007 NEWINC Incorporation