- Company Overview for STOREFREIGHT SERVICES LIMITED (02941428)
- Filing history for STOREFREIGHT SERVICES LIMITED (02941428)
- People for STOREFREIGHT SERVICES LIMITED (02941428)
- Charges for STOREFREIGHT SERVICES LIMITED (02941428)
- More for STOREFREIGHT SERVICES LIMITED (02941428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from Lindsay House 15-17 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ United Kingdom to Suite 3 Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 29 January 2025 | |
07 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Carlo Stanley Urbanowicz as a director on 8 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
15 Mar 2021 | AD01 | Registered office address changed from Harvest House Cottingham Street Goole East Yorkshire DN14 5RP to Lindsay House 15-17 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 15 March 2021 | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Jan 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
21 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
08 Nov 2019 | PSC02 | Notification of Yorkshire Shipping Limited as a person with significant control on 27 October 2016 | |
08 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 November 2019 | |
29 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
02 May 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
05 Apr 2017 | AA | Accounts for a small company made up to 31 July 2016 |