Download leads from Nexok and grow your business. Find out more

Storm Monitored Security Ltd

Documents

Total Documents48
Total Pages169

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off
21 November 2017First Gazette notice for voluntary strike-off
21 November 2017First Gazette notice for voluntary strike-off
13 November 2017Application to strike the company off the register
13 November 2017Application to strike the company off the register
10 May 2017Compulsory strike-off action has been discontinued
10 May 2017Compulsory strike-off action has been discontinued
9 May 2017First Gazette notice for compulsory strike-off
9 May 2017First Gazette notice for compulsory strike-off
5 May 2017Confirmation statement made on 16 February 2017 with updates
5 May 2017Confirmation statement made on 16 February 2017 with updates
28 November 2016Total exemption small company accounts made up to 29 February 2016
28 November 2016Total exemption small company accounts made up to 29 February 2016
1 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
1 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
18 February 2016Director's details changed for Mr Antonio Daniel Pardo on 5 March 2015
18 February 2016Director's details changed for Mr Antonio Daniel Pardo on 5 March 2015
26 November 2015Accounts for a dormant company made up to 28 February 2015
26 November 2015Accounts for a dormant company made up to 28 February 2015
17 June 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 June 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
5 March 2015Termination of appointment of Antony James Cardy as a director on 5 March 2015
5 March 2015Company name changed storm home developments LTD\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
5 March 2015Appointment of Mr Antonio Daniel Pardo as a director on 5 March 2015
5 March 2015Registered office address changed from International House Staniforth Street Birmingham West Midlands B4 7DN to Ballicom House 101 Lockhurst Lane Coventry Warwickshire CV6 5RS on 5 March 2015
5 March 2015Termination of appointment of Antony James Cardy as a director on 5 March 2015
5 March 2015Registered office address changed from International House Staniforth Street Birmingham West Midlands B4 7DN to Ballicom House 101 Lockhurst Lane Coventry Warwickshire CV6 5RS on 5 March 2015
5 March 2015Termination of appointment of Antony James Cardy as a director on 5 March 2015
5 March 2015Appointment of Mr Antonio Daniel Pardo as a director on 5 March 2015
5 March 2015Registered office address changed from International House Staniforth Street Birmingham West Midlands B4 7DN to Ballicom House 101 Lockhurst Lane Coventry Warwickshire CV6 5RS on 5 March 2015
5 March 2015Appointment of Mr Antonio Daniel Pardo as a director on 5 March 2015
5 March 2015Company name changed storm home developments LTD\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
26 November 2014Accounts for a dormant company made up to 28 February 2014
26 November 2014Accounts for a dormant company made up to 28 February 2014
9 April 2014Annual return made up to 16 February 2014
Statement of capital on 2014-04-09
  • GBP 100
9 April 2014Annual return made up to 16 February 2014
Statement of capital on 2014-04-09
  • GBP 100
2 December 2013Total exemption small company accounts made up to 28 February 2013
2 December 2013Total exemption small company accounts made up to 28 February 2013
13 July 2013Compulsory strike-off action has been discontinued
13 July 2013Compulsory strike-off action has been discontinued
12 July 2013Annual return made up to 16 February 2013 with a full list of shareholders
12 July 2013Annual return made up to 16 February 2013 with a full list of shareholders
11 July 2013Registered office address changed from International House Staniforth Street 8 Costard Avenue Birmingham West Mids B4 7DN England on 11 July 2013
11 July 2013Registered office address changed from International House Staniforth Street 8 Costard Avenue Birmingham West Mids B4 7DN England on 11 July 2013
18 June 2013First Gazette notice for compulsory strike-off
18 June 2013First Gazette notice for compulsory strike-off
16 February 2012Incorporation
16 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed