- Company Overview for NORWICH SELF STORAGE LIMITED (09045199)
- Filing history for NORWICH SELF STORAGE LIMITED (09045199)
- People for NORWICH SELF STORAGE LIMITED (09045199)
- More for NORWICH SELF STORAGE LIMITED (09045199)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2020 | DS01 | Application to strike the company off the register | |
21 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
04 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jun 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
14 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jun 2018 | PSC07 | Cessation of James Buchanan Sawrey-Cookson as a person with significant control on 10 November 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Kenneth John Turner on 4 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Kenneth John Turner as a person with significant control on 4 July 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of James Buchanan Sawrey-Cookson as a director on 7 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Robert Ian Findlater on 16 August 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Robert Ian Findlater as a director on 8 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Kenneth John Turner as a director on 8 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Garsett House St Andrews Hall Plain Norwich Norfolk NR3 1AU to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2 November 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|