- Company Overview for SELF STORAGE CITY LIMITED (07559911)
- Filing history for SELF STORAGE CITY LIMITED (07559911)
- People for SELF STORAGE CITY LIMITED (07559911)
- Insolvency for SELF STORAGE CITY LIMITED (07559911)
- More for SELF STORAGE CITY LIMITED (07559911)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Apr 2015 | AD01 | Registered office address changed from Unit 3 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HG to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 April 2015 | |
17 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 15 January 2014
|
|
21 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
24 Feb 2014 | AP01 | Appointment of Mr Justin Beavis as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Zachary Hanauer as a director | |
07 Jan 2014 | AD01 | Registered office address changed from C/O Saville & Company Alfa House, Opp Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom on 7 January 2014 | |
07 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
17 May 2011 | AP01 | Appointment of Mr Robert William Brennan as a director | |
10 Mar 2011 | NEWINC | Incorporation |