- Company Overview for DHD SELF STORAGE LIMITED (05863267)
- Filing history for DHD SELF STORAGE LIMITED (05863267)
- People for DHD SELF STORAGE LIMITED (05863267)
- Charges for DHD SELF STORAGE LIMITED (05863267)
- More for DHD SELF STORAGE LIMITED (05863267)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | AD01 | Registered office address changed from The Stables, Church Walk Daventry Northants NN11 4BL to Unit 16 Leeway Industrial Estate Newport NP19 4SL on 20 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Simon John Williams as a director on 14 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Caroline Sarah Street as a director on 14 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Heidi Simone Orritt as a director on 14 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Darren Edward Street as a director on 14 July 2017 | |
20 Jul 2017 | TM02 | Termination of appointment of Heidi Simone Orritt as a secretary on 14 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of David John Mole as a director on 14 July 2017 | |
20 Jul 2017 | PSC02 | Notification of Storage Giant Ltd as a person with significant control on 14 July 2017 | |
20 Jul 2017 | PSC07 | Cessation of Ddh Holdings Limited as a person with significant control on 14 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 May 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Oct 2014 | AP01 | Appointment of Mrs Caroline Sarah Street as a director on 1 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|