EYE OF THE STORM LIMITED - History of Changes


DateDescription
2021-02-20 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-02-07 update account_category null => DORMANT
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-19 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2021-01-07 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-07 delete address LBM THIRD FLOOR 32-33 GOSFIELD STREET FITZROVIA LONDON W1W 6HL
2019-08-07 insert address FIRST FLOOR 17-19 FOLEY STREET LONDON UNITED KINGDOM W1W 6DW
2019-08-07 update registered_address
2019-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2019 FROM LBM THIRD FLOOR 32-33 GOSFIELD STREET FITZROVIA LONDON W1W 6HL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-03 update statutory_documents 31/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-08 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address LBM THIRD FLOOR 32-33 GOSFIELD STREET FITZROVIA LONDON UNITED KINGDOM W1W 6HL
2015-09-07 insert address LBM THIRD FLOOR 32-33 GOSFIELD STREET FITZROVIA LONDON W1W 6HL
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-08-24 update statutory_documents 31/05/15 FULL LIST
2015-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOPER / 01/06/2014
2015-03-07 delete address 28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH
2015-03-07 insert address LBM THIRD FLOOR 32-33 GOSFIELD STREET FITZROVIA LONDON UNITED KINGDOM W1W 6HL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update registered_address
2015-02-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH
2014-07-07 delete address 28 ROSSLYN HILL HAMPSTEAD LONDON UNITED KINGDOM NW3 1NH
2014-07-07 insert address 28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-05 update statutory_documents 31/05/14 FULL LIST
2014-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 insert company_previous_name COOPERCASTING LIMITED
2013-07-01 update name COOPERCASTING LIMITED => EYE OF THE STORM LIMITED
2013-07-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 insert sic_code 90020 - Support activities to performing arts
2013-06-21 update returns_last_madeup_date null => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-21 update statutory_documents 31/05/13 FULL LIST
2013-06-14 update statutory_documents COMPANY NAME CHANGED COOPERCASTING LIMITED CERTIFICATE ISSUED ON 14/06/13
2013-06-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-06 update statutory_documents 31/05/12 FULL LIST
2011-09-30 update statutory_documents COMPANY NAME CHANGED COOPER INC LIMITED CERTIFICATE ISSUED ON 30/09/11
2011-09-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-14 update statutory_documents CHANGE OF NAME 02/08/2011
2011-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION