STORM UK HOLDCO LIMITED

10374849
ST. ANNES HOUSE OXFORD SQUARE OXFORD STREET NEWBURY RG14 1JQ

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2023 accounts Annual Accounts 27 Buy now
18 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2022 officers Change of particulars for director (Mr Kevin Kuczinski) 2 Buy now
27 Sep 2022 officers Change of particulars for director (Mr Kevin Joseph Dowd) 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2022 capital Return of Allotment of shares 3 Buy now
31 Aug 2022 capital Statement of capital (Section 108) 3 Buy now
31 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Aug 2022 insolvency Solvency Statement dated 30/08/22 1 Buy now
31 Aug 2022 resolution Resolution 3 Buy now
12 Jul 2022 officers Termination of appointment of director (Roisin Nolan) 1 Buy now
04 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jul 2022 capital Statement of capital (Section 108) 3 Buy now
04 Jul 2022 insolvency Solvency Statement dated 01/07/22 1 Buy now
04 Jul 2022 resolution Resolution 3 Buy now
01 Feb 2022 accounts Annual Accounts 52 Buy now
28 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Nov 2021 address Move Registers To Sail Company With New Address 1 Buy now
09 Nov 2021 address Change Sail Address Company With New Address 1 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Apr 2021 officers Termination of appointment of director (Mairi Clare Bull) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Colby Travis Manwaring) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Arvindh Kumar) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Peter Schmitt) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Karen Roter Davis) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Carol Martha Browner) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Richard James Campione) 1 Buy now
07 Apr 2021 officers Appointment of director (Mr Kevin Joseph Dowd) 2 Buy now
07 Apr 2021 officers Appointment of director (Mr Kevin Kuczinski) 2 Buy now
07 Apr 2021 officers Appointment of director (Mrs Roisin Nolan) 2 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 officers Appointment of director (Mr Arvindh Kumar) 2 Buy now
30 Oct 2020 officers Appointment of director (Dr Peter Schmitt) 2 Buy now
15 Sep 2020 accounts Annual Accounts 49 Buy now
01 May 2020 officers Termination of appointment of director (Geoffrey D. Roberts) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (Matthew Levine) 1 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 46 Buy now
04 Jan 2019 officers Termination of appointment of director (Chee Wei Wong) 1 Buy now
04 Jan 2019 officers Appointment of director (Mr Richard James Campione) 2 Buy now
04 Jan 2019 officers Appointment of director (Mr Geoffrey D. Roberts) 2 Buy now
05 Nov 2018 officers Termination of appointment of director (Amit Chatterjee) 1 Buy now
29 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 41 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 officers Termination of appointment of director (Jason Michael Howard) 1 Buy now
06 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 officers Termination of appointment of director (Paul Boulos) 1 Buy now
18 Jun 2017 capital Return of Allotment of shares 4 Buy now
12 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 May 2017 resolution Resolution 20 Buy now
25 May 2017 officers Termination of appointment of director (Anne Clare Sheedy) 2 Buy now
25 May 2017 officers Termination of appointment of director (Peter Veldman) 2 Buy now
25 May 2017 officers Appointment of director (Paul Boulos) 3 Buy now
25 May 2017 officers Appointment of director (Chee Wei Wong) 3 Buy now
25 May 2017 officers Appointment of director (Amit Chatterjee) 3 Buy now
19 May 2017 mortgage Registration of a charge 52 Buy now
19 May 2017 mortgage Registration of a charge 37 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Mar 2017 officers Appointment of director (Colby Travis Mainwaring) 3 Buy now
07 Mar 2017 officers Appointment of director (Mairi Clare Bull) 3 Buy now
07 Mar 2017 officers Appointment of director (Karen Roter Davis) 3 Buy now
07 Mar 2017 officers Appointment of director (Matthew Levine) 3 Buy now
07 Mar 2017 officers Appointment of director (Carol Martha Browner) 3 Buy now
28 Oct 2016 capital Return of Allotment of shares 3 Buy now
14 Sep 2016 incorporation Incorporation Company 29 Buy now