MY STORM LIMITED

9 St. Georges Yard 9 St. Georges Yard, Farnham, GU9 7LW, Surrey
StatusDISSOLVED
Company No.06691660
CategoryPrivate Limited Company
Incorporated08 Sep 2008
Age15 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 25 days

SUMMARY

MY STORM LIMITED is an dissolved private limited company with number 06691660. It was incorporated 15 years, 9 months, 9 days ago, on 08 September 2008 and it was dissolved 1 year, 25 days ago, on 23 May 2023. The company address is 9 St. Georges Yard 9 St. Georges Yard, Farnham, GU9 7LW, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 08 Oct 2018

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2018-10-08

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 08 Oct 2018

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2018-10-08

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 08 Oct 2018

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 08 Oct 2018

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 08 Oct 2018

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 10 Sep 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 10 Sep 2017

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 10 Sep 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Maria Elliott

Change date: 2012-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Elliott

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Elliott

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Changeover Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-30

Old address: 68 Carlton Road Worksop Nottinghamshire S80 1PH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change corporate director company with change date

Date: 23 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Changeover Limited

Change date: 2010-09-08

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jessica Elliott

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bobby Payne

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Maria Elliott

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Maria Elliott

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Changeover Ltd

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Changeover Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Address

Type: AD01

Old address: Venture House Goldsmith Avenue Portsmouth Southsea PO4 0BT United Kingdom

Change date: 2010-02-01

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNEY CONSTRUCTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11478069
Status:ACTIVE
Category:Private Limited Company
Number:02518017
Status:LIQUIDATION
Category:Private Limited Company

GEM CONSORTIUM LIMITED

7 CHESLYN GARDENS,MILTON KEYNES,MK14 5JU

Number:08099439
Status:ACTIVE
Category:Private Limited Company

MASHRU PROPERTIES LIMITED

22 THE HEIGHTS,LONDON,NW3 6XS

Number:08453608
Status:ACTIVE
Category:Private Limited Company

NATIONAL PLUMBERS LIMITED

20A WESTERN AVENUE,LONDON,W3 7TZ

Number:11396804
Status:ACTIVE
Category:Private Limited Company

THE NIGERIAN CHAPLAINCY

104 NEW CROSS ROAD,LONDON,SE14 5BA

Number:02887521
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source