- Company Overview for THE STORAGE DEPOT (MOLESEY) LIMITED (04179052)
- Filing history for THE STORAGE DEPOT (MOLESEY) LIMITED (04179052)
- People for THE STORAGE DEPOT (MOLESEY) LIMITED (04179052)
- Charges for THE STORAGE DEPOT (MOLESEY) LIMITED (04179052)
- More for THE STORAGE DEPOT (MOLESEY) LIMITED (04179052)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2016 | DS01 | Application to strike the company off the register | |
18 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
16 Jun 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ United Kingdom to Momentous Relocation Limited Unit 29 Commercial Way Abbey Road London NW10 7XF on 20 January 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AR01 |
Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Nov 2014 | RT01 | Administrative restoration application | |
15 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2012 | CAP-SS | Solvency statement dated 31/05/12 | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | AR01 |
Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
09 Mar 2012 | TM01 | Termination of appointment of Paul Evans as a director | |
10 Feb 2012 | AD01 | Registered office address changed from , Interdean, Central Way, Park Royal, London, NW10 7XW to C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 10 February 2012 | |
18 May 2011 | AA | Full accounts made up to 30 September 2010 | |
04 May 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
11 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2011 | AA | Full accounts made up to 30 September 2009 |