Advanced company searchLink opens in new window

STORESAFE SOLUTIONS LIMITED

Company number 04062006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2020 AA Micro company accounts made up to 31 August 2019
04 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
10 May 2019 AA Micro company accounts made up to 31 August 2018
16 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 August 2017
20 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
17 May 2017 AA Micro company accounts made up to 31 August 2016
24 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
11 May 2016 AA Micro company accounts made up to 31 August 2015
11 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
16 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
13 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
17 Nov 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
29 Sep 2011 TM02 Termination of appointment of Marilyn Otton as a secretary
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Feb 2011 AD01 Registered office address changed from 1 the Mews Heathfield Road Portsmouth Hampshire PO2 8AG on 7 February 2011
02 Feb 2011 TM01 Termination of appointment of David Carey as a director