STORMS ENTERTAINMENT LIMITED

60 Arundel Road, Wickford, SS11 7JX, England
StatusACTIVE
Company No.11518661
CategoryPrivate Limited Company
Incorporated15 Aug 2018
Age5 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

STORMS ENTERTAINMENT LIMITED is an active private limited company with number 11518661. It was incorporated 5 years, 10 months, 22 days ago, on 15 August 2018. The company address is 60 Arundel Road, Wickford, SS11 7JX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

Old address: 39a Jersey Gardens Wickford SS11 7AG England

New address: 60 Arundel Road Wickford SS11 7JX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

Old address: 38 Pickford Lane Bexleyheath DA7 4QT England

New address: 60 Arundel Road Wickford SS11 7JX

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: The Orchard Sandown Road Orsett Grays Essex RM16 3DD England

New address: 38 Pickford Lane Bexleyheath DA7 4QT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: 104 Sandringham Drive Dartford DA2 7WL United Kingdom

New address: The Orchard Sandown Road Orsett Grays Essex RM16 3DD

Documents

View document PDF

Incorporation company

Date: 15 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONE IDOL BRIGHTON LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10105494
Status:ACTIVE
Category:Private Limited Company

C & J LOCKE LTD

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:06750133
Status:ACTIVE
Category:Private Limited Company

DECEASED ONLINE LIMITED

20 DAVIGDOR ROAD,HOVE,BN3 1TT

Number:06278531
Status:ACTIVE
Category:Private Limited Company

JADETIDE LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:09334137
Status:ACTIVE
Category:Private Limited Company

M P G BUILDERS LTD

186 HIGHAM ROAD,LONDON,N17 6NT

Number:10230453
Status:ACTIVE
Category:Private Limited Company

SMITH & FRATER LTD.

32 MAIN STREET,AIRDRIE,ML6 7JE

Number:SC124677
Status:ACTIVE
Category:Private Limited Company

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