- Company Overview for DB STORAGE LIMITED (08197012)
- Filing history for DB STORAGE LIMITED (08197012)
- People for DB STORAGE LIMITED (08197012)
- More for DB STORAGE LIMITED (08197012)
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
|
|
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
|
|
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
|
|
15 Jun 2018 | TM01 | Termination of appointment of Daniel Peter Blanche as a director on 14 June 2018 | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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 |