- Company Overview for USIFB STORAGE COMPANY LIMITED (06209955)
- Filing history for USIFB STORAGE COMPANY LIMITED (06209955)
- People for USIFB STORAGE COMPANY LIMITED (06209955)
- Charges for USIFB STORAGE COMPANY LIMITED (06209955)
- Insolvency for USIFB STORAGE COMPANY LIMITED (06209955)
- More for USIFB STORAGE COMPANY LIMITED (06209955)
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) |
---|---|---|---|
09 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Apr 2021 | AD01 | Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2021 | |
20 Jan 2021 | LIQ01 | Declaration of solvency | |
05 Dec 2020 | AD01 | Registered office address changed from Brittanic House Stirling Way Borehamwood WD6 2BT England to 45 Church Street Birmingham B3 2RT on 5 December 2020 | |
27 Nov 2020 | AD02 | Register inspection address has been changed to Britannic House Stirling Way Borehamwood WD6 2BT | |
23 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | AP01 | Appointment of Mr Andrew Brian Jones as a director on 5 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Federico Vecchioli as a director on 5 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Willem Pieter Vinke as a director on 5 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Hugh Stanley Keith Knowles as a director on 5 November 2019 | |
08 Nov 2019 | TM02 | Termination of appointment of Hugh Stanley Keith Knowles as a secretary on 5 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Brittanic House Stirling Way Borehamwood WD6 2BT on 8 November 2019 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
18 Jan 2019 | AP01 | Appointment of Mr Willem Pieter Vinke as a director on 28 November 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of Ian Spencer Connolly as a director on 28 November 2018 | |
29 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Sep 2018 | MR04 | Satisfaction of charge 062099550002 in full | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |