- Company Overview for STORMTIDE LIMITED (09757655)
- Filing history for STORMTIDE LIMITED (09757655)
- People for STORMTIDE LIMITED (09757655)
- More for STORMTIDE LIMITED (09757655)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
17 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
17 Sep 2020 | PSC01 | Notification of James Christopher Baxter as a person with significant control on 9 September 2020 | |
11 Sep 2020 | PSC07 | Cessation of Letzone Limited as a person with significant control on 9 September 2020 | |
02 Sep 2020 | PSC07 | Cessation of Falmouth University as a person with significant control on 28 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Michael Thomas George Dickinson as a director on 28 August 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 May 2019 | TM01 | Termination of appointment of Christopher John Hunt as a director on 15 May 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Michael Thomas George Dickinson as a director on 25 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Anne Carlisle as a director on 25 April 2019 | |
30 Dec 2018 | AD01 | Registered office address changed from 1 Davy Road Derriford Plymouth PL6 8BX England to 47 Donnington Drive Plymouth Devon PL3 6QT on 30 December 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from C/O Owen Bickmore Air Building Falmouth University Penryn Campus Penryn Cornwall United Kingdom to 1 Davy Road Derriford Plymouth PL6 8BX on 16 March 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Owen Christopher Bickmore as a director on 28 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Professor Anne Carlisle as a director on 24 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Christopher John Hunt as a director on 24 February 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | MISC | RP04 CS01 second filed CS01 01/09/2016 amended statement of capital and information about people with significant control | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates |