- Company Overview for STORE-A-BOX (MARDEN) LIMITED (06846770)
- Filing history for STORE-A-BOX (MARDEN) LIMITED (06846770)
- People for STORE-A-BOX (MARDEN) LIMITED (06846770)
- Charges for STORE-A-BOX (MARDEN) LIMITED (06846770)
- More for STORE-A-BOX (MARDEN) LIMITED (06846770)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2014 | DS01 | Application to strike the company off the register | |
24 Jun 2013 | AD01 | Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 24 June 2013 | |
19 Jun 2013 | MR01 | Registration of charge 068467700001 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2012 | AP01 | Appointment of Mr Derek Michael Taylor as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Derek Clements as a director | |
26 Jun 2012 | TM02 | Termination of appointment of Lesley Clements as a secretary | |
12 Apr 2012 | AR01 |
Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
05 May 2010 | CH03 | Secretary's details changed for Mrs Lesley Clements on 1 March 2010 | |
05 May 2010 | CH01 | Director's details changed for Mr Derek Clements on 1 March 2010 | |
25 Mar 2009 | 288c | Director's change of particulars / derek clements / 25/03/2009 | |
25 Mar 2009 | 288c | Secretary's change of particulars / lesley clements / 25/03/2009 | |
25 Mar 2009 | 288c | Director's change of particulars / derek clements / 25/03/2009 | |
25 Mar 2009 | 288c | Secretary's change of particulars / lesley clements / 25/03/2009 | |
13 Mar 2009 | NEWINC | Incorporation |