- Company Overview for ASSURED STORAGE SOLUTIONS LIMITED (07014069)
- Filing history for ASSURED STORAGE SOLUTIONS LIMITED (07014069)
- People for ASSURED STORAGE SOLUTIONS LIMITED (07014069)
- Charges for ASSURED STORAGE SOLUTIONS LIMITED (07014069)
- Insolvency for ASSURED STORAGE SOLUTIONS LIMITED (07014069)
- More for ASSURED STORAGE SOLUTIONS LIMITED (07014069)
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) |
---|---|---|---|
29 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2021 | AM23 | Notice of move from Administration to Dissolution | |
13 May 2021 | AM10 | Administrator's progress report | |
23 Nov 2020 | AM10 | Administrator's progress report | |
13 Oct 2020 | AM19 | Notice of extension of period of Administration | |
26 May 2020 | AM10 | Administrator's progress report | |
15 Nov 2019 | AM10 | Administrator's progress report | |
23 Oct 2019 | AM19 | Notice of extension of period of Administration | |
31 May 2019 | AM10 | Administrator's progress report | |
18 Jan 2019 | AM07 | Result of meeting of creditors | |
02 Jan 2019 | AM03 | Statement of administrator's proposal | |
14 Nov 2018 | AD01 | Registered office address changed from Old Chase Farm Hyde Lane Danbury Essex CM3 4LP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 November 2018 | |
08 Nov 2018 | AM01 | Appointment of an administrator | |
25 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
21 Jun 2017 | MR01 | Registration of charge 070140690003, created on 21 June 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
28 Apr 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 28 February 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Old Chase Farm Hyde Lane Danbury Essex CM3 4LP on 28 April 2017 | |
23 Mar 2017 | MR04 | Satisfaction of charge 070140690001 in full | |
22 Mar 2017 | MR01 | Registration of charge 070140690002, created on 17 March 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jan 2016 | MR01 | Registration of charge 070140690001, created on 23 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | CH01 | Director's details changed for Mr Alexander Jubb on 9 September 2015 |