- Company Overview for STORMERA LTD (13423549)
- Filing history for STORMERA LTD (13423549)
- People for STORMERA LTD (13423549)
- More for STORMERA LTD (13423549)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
19 Jan 2022 | AA01 | Current accounting period shortened from 31 May 2022 to 5 April 2022 | |
12 Jul 2021 | PSC07 | Cessation of Luke Griffiths as a person with significant control on 14 June 2021 | |
07 Jul 2021 | PSC01 | Notification of May Dizon as a person with significant control on 14 June 2021 | |
19 Jun 2021 | AD01 | Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 19 June 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Luke Griffiths as a director on 14 June 2021 | |
16 Jun 2021 | AP01 | Appointment of Ms May Dizon as a director on 14 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from 8 Austen Close Llanrumney Cardiff CF3 5QU Wales to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 10 June 2021 | |
27 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-27
|