Advanced company searchLink opens in new window

STORM TRUSTEES LIMITED

Company number 06504587

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2018 AD01 Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
03 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
23 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Mar 2017 MR04 Satisfaction of charge 065045870002 in full
07 Mar 2017 MR04 Satisfaction of charge 065045870001 in full
07 Mar 2017 MR04 Satisfaction of charge 065045870003 in full
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
03 May 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Feb 2016 AD01 Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016
04 Aug 2015 MR01 Registration of charge 065045870003, created on 27 July 2015
02 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 02/12/2013
23 Feb 2015 MR01 Registration of charge 065045870002, created on 13 February 2015
30 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
31 Mar 2014 AD01 Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014
14 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
06 Dec 2013 MR01 Registration of charge 065045870001
26 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders