Advanced company searchLink opens in new window

HAILSTORM LIMITED

Company number 07383355

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,332
01 Oct 2013 CH01 Director's details changed for Mark Grotefeld on 1 January 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2013 CH01 Director's details changed for Mr James Simon Vaux on 2 May 2013
02 May 2013 AD01 Registered office address changed from 46 Aberdeen Avenue Cambridge CB2 8DZ United Kingdom on 2 May 2013
17 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
16 Oct 2012 AP01 Appointment of Mark Grotefeld as a director on 6 August 2012
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 1,332
09 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 06/08/2012
26 Sep 2012 CH01 Director's details changed for Mr James Simon Vaux on 1 January 2012
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
21 Sep 2010 NEWINC Incorporation