STROMWALL LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PREVEXT FROM 30/09/2018 TO 31/01/2019

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS CHERIE LYNNE ANNE FERGUSON

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

09/11/179 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company