- Company Overview for SECOND SHURGARD UK CAMBERLEY LIMITED (05278173)
- Filing history for SECOND SHURGARD UK CAMBERLEY LIMITED (05278173)
- People for SECOND SHURGARD UK CAMBERLEY LIMITED (05278173)
- Charges for SECOND SHURGARD UK CAMBERLEY LIMITED (05278173)
- More for SECOND SHURGARD UK CAMBERLEY LIMITED (05278173)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2020 | DS01 | Application to strike the company off the register | |
15 Sep 2020 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
15 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Marc Pierre Francois Oursin on 4 November 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
12 Aug 2019 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 | |
12 Aug 2019 | PSC05 | Change of details for Shurgard Uk Limited as a person with significant control on 9 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
09 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
28 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
09 Mar 2015 | AD01 | Registered office address changed from Second Floor Unit 2 a C Court High Street Thames Ditton Surrey KT7 0SR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 March 2015 | |
13 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | SH20 | Statement by Directors | |
23 Jul 2014 | SH19 |
Statement of capital on 23 July 2014
|
|
23 Jul 2014 | CAP-SS | Solvency Statement dated 30/06/14 |