- Company Overview for MANAGED STORAGE SOLUTIONS LIMITED (04722774)
- Filing history for MANAGED STORAGE SOLUTIONS LIMITED (04722774)
- People for MANAGED STORAGE SOLUTIONS LIMITED (04722774)
- More for MANAGED STORAGE SOLUTIONS LIMITED (04722774)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2019 | DS01 | Application to strike the company off the register | |
28 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
20 Apr 2018 | AD01 | Registered office address changed from 30 st. Davids Close Derby DE22 3LH England to 6 Marylebone Crescent Derby DE22 4JY on 20 April 2018 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
24 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
29 Sep 2015 | AA | Micro company accounts made up to 30 April 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Robert James Byrne on 1 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mrs Miriam Byrne on 1 August 2015 | |
17 Aug 2015 | CH03 | Secretary's details changed for Mrs Miriam Byrne on 1 August 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 2 Dennis Close Littleover Derby DE23 4BP to 30 st. Davids Close Derby DE22 3LH on 17 August 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
09 Dec 2014 | AD01 | Registered office address changed from Unit 1 Old Hall Mills Business Park Alfreton Road Little Eaton Derby Derbyshire DE21 5EJ to 2 Dennis Close Littleover Derby DE23 4BP on 9 December 2014 | |
18 Jul 2014 | AA | Micro company accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jun 2012 | SH08 | Change of share class name or designation | |
11 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
10 Apr 2012 | AD01 | Registered office address changed from Unit 10 Old Hall Mills Business Park, Little Eaton Derby Derbyshire DE21 5EJ on 10 April 2012 |