Advanced company searchLink opens in new window

HIRE STORM LIMITED

Company number 09553528

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AA Micro company accounts made up to 31 December 2017
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
19 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 31 December 2017
03 Jul 2018 CH01 Director's details changed for Mr Ezra Chapman on 20 March 2018
03 Jul 2018 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 20 March 2018
11 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
10 May 2018 PSC04 Change of details for Mr Anil Vithani as a person with significant control on 7 November 2017
10 May 2018 PSC01 Notification of Anil Vithani as a person with significant control on 7 October 2017
10 May 2018 CH01 Director's details changed for Anil Vithani on 7 November 2017
22 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
20 Mar 2018 AD01 Registered office address changed from 16th Floor, the Tower Building, Elizabeth House 39 York Road London SE1 7NQ England to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 20 March 2018
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
09 Nov 2017 SH08 Change of share class name or designation
09 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2017 CH01 Director's details changed for Anil Vithani on 8 November 2017
27 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
25 Apr 2017 CH01 Director's details changed for Mr Ezra Chapman on 27 February 2017