- Company Overview for DSMB SMARTSTOP LIMITED (07040122)
- Filing history for DSMB SMARTSTOP LIMITED (07040122)
- People for DSMB SMARTSTOP LIMITED (07040122)
- Charges for DSMB SMARTSTOP LIMITED (07040122)
- More for DSMB SMARTSTOP LIMITED (07040122)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
15 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Mrs Beverly Medhurst as a director | |
10 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
08 Nov 2011 | TM01 | Termination of appointment of Thomas Whyatt as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Lady Stevens as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Lord David Stevens as a director | |
28 Oct 2011 | AD01 | Registered office address changed from 2 Pencoed Castle Farm Pencoed Lane Llanmartin Newport NP18 2ED United Kingdom on 28 October 2011 | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
24 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 23 June 2010
|
|
23 Jun 2010 | AP01 | Appointment of Mr Thomas John Whyatt as a director | |
10 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 2 June 2010
|
|
14 Nov 2009 | AP01 | Appointment of Simon Peter Medhurst as a director | |
14 Oct 2009 | NEWINC | Incorporation |