- Company Overview for STORAGE KING EUROPE MANAGEMENT SERVICES LIMITED (05563876)
- Filing history for STORAGE KING EUROPE MANAGEMENT SERVICES LIMITED (05563876)
- People for STORAGE KING EUROPE MANAGEMENT SERVICES LIMITED (05563876)
- More for STORAGE KING EUROPE MANAGEMENT SERVICES LIMITED (05563876)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2012 | DS01 | Application to strike the company off the register | |
12 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Sep 2011 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-22
|
|
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Mar 2011 | AD01 | Registered office address changed from The Jewellery Business Centre 95 Spencer Street Birmingham West Midlands B18 6DA on 29 March 2011 | |
05 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
04 Oct 2010 | TM02 | Termination of appointment of David Betts as a secretary | |
04 Oct 2010 | TM01 | Termination of appointment of David Betts as a director | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Jul 2009 | 288c | Director's Change of Particulars / michael tate / 30/06/2009 / HouseName/Number was: , now: level 2,; Street was: 15 meymott street, now: 100 alexander street; Area was: randwick, now: ; Post Town was: sydney, now: crows nest; Region was: new south wales nsw 2031, now: new south wales nsw 2065 | |
01 Jul 2009 | 288c | Director's Change of Particulars / david scanlen / 30/06/2009 / HouseName/Number was: , now: level 2,; Street was: 4 moonbria street, now: 100 alexander street; Area was: naremburn, now: ; Post Town was: sydney, now: crows nest | |
18 Dec 2008 | 363a | Return made up to 14/09/08; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from heathrow business centre 65 high street egham surrey TW20 9EY | |
31 Oct 2007 | 363a | Return made up to 14/09/07; full list of members | |
14 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
29 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Oct 2006 | 363a | Return made up to 14/09/06; full list of members | |
16 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed |