Advanced company searchLink opens in new window

DB STORAGE LIMITED

Company number 08197012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2020 CS01 Confirmation statement made on 31 August 2019 with no updates
19 Sep 2020 AA Micro company accounts made up to 31 August 2018
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
09 Aug 2019 TM01 Termination of appointment of Daniel Blanche as a director on 9 August 2019
09 Aug 2019 PSC07 Cessation of Daniel Peter Blanche as a person with significant control on 9 August 2019
08 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
25 May 2019 PSC01 Notification of Daniel Peter Blanche as a person with significant control on 25 May 2019
25 May 2019 TM01 Termination of appointment of Derek Anthony Taylor-Vrsalovich as a director on 25 May 2019
25 May 2019 CS01 Confirmation statement made on 31 August 2018 with no updates
25 May 2019 PSC07 Cessation of Derek Anthony Taylor-Vrsalovich as a person with significant control on 25 May 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 August 2017
23 Feb 2019 AP01 Appointment of Mr Daniel Blanche as a director on 23 February 2019
28 Nov 2018 AP01 Appointment of Mr Derek Anthony Taylor-Vrsalovich as a director on 1 September 2012
28 Nov 2018 PSC01 Notification of Derek Anthoney Taylor-Vrsalovich as a person with significant control on 1 November 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
15 Jun 2018 TM01 Termination of appointment of Daniel Peter Blanche as a director on 14 June 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-25
25 Feb 2018 AD01 Registered office address changed from 265-269 Kingston Road, Room B0150 Wimbledon London SW19 3NW to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU on 25 February 2018
15 Feb 2018 TM01 Termination of appointment of Derek Anthony Taylor as a director on 5 February 2018
15 Feb 2018 TM02 Termination of appointment of Derek Taylor as a secretary on 5 February 2018
15 Feb 2018 PSC07 Cessation of Peter Terrence Blanche as a person with significant control on 1 February 2018
09 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates