THUNDER STORM INC LTD
Company Documents
| Date | Description |
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2328 May 2023 | Appointment of Mr Patrick Donaldson as a director on 2023-03-10 |
| 28/05/2328 May 2023 | Termination of appointment of Stefano Tasca as a director on 2023-03-10 |
| 28/05/2328 May 2023 | Cessation of Stefano Tasca as a person with significant control on 2023-03-10 |
| 28/05/2328 May 2023 | Notification of Patrick Donaldson as a person with significant control on 2023-03-10 |
| 28/05/2328 May 2023 | Confirmation statement made on 2023-05-28 with updates |
| 24/10/2224 October 2022 | Certificate of change of name |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/01/225 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 14/12/2114 December 2021 | Unaudited abridged accounts made up to 2020-05-31 |
| 13/12/2113 December 2021 | Termination of appointment of Christopher Mcnish as a director on 2021-08-06 |
| 13/12/2113 December 2021 | Registered office address changed from 14 Millicent Road London E10 7LG United Kingdom to Heron House Heigham Road London E6 2JG on 2021-12-13 |
| 13/12/2113 December 2021 | Appointment of Mr Stefano Tasca as a director on 2021-07-06 |
| 13/12/2113 December 2021 | Termination of appointment of Christopher Mcnish as a secretary on 2021-08-06 |
| 13/12/2113 December 2021 | Notification of Stefano Tasca as a person with significant control on 2021-07-06 |
| 13/12/2113 December 2021 | Cessation of Christopher Mcnish as a person with significant control on 2021-08-06 |
| 06/08/216 August 2021 | Notification of Christopher Mcnish as a person with significant control on 2021-08-06 |
| 03/08/213 August 2021 | Withdrawal of a person with significant control statement on 2021-08-03 |
| 17/07/2117 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 27/06/2027 June 2020 | APPOINTMENT TERMINATED, SECRETARY JUNIOR MUORIA |
| 27/06/2027 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JUNIOR MUORIA |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/1929 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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