- Company Overview for SPACEWAYS STORAGE SERVICES UK LTD (09061458)
- Filing history for SPACEWAYS STORAGE SERVICES UK LTD (09061458)
- People for SPACEWAYS STORAGE SERVICES UK LTD (09061458)
- More for SPACEWAYS STORAGE SERVICES UK LTD (09061458)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2017 | DS01 | Application to strike the company off the register | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | SH19 |
Statement of capital on 20 March 2017
|
|
20 Mar 2017 | SH20 | Statement by Directors | |
20 Mar 2017 | CAP-SS | Solvency Statement dated 23/02/17 | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Aug 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
22 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Aug 2015 | TM01 | Termination of appointment of Robert Rebholz as a director on 16 July 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Martin Twellmeyer as a director on 16 July 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of David Fuchs as a director on 16 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Guy-Louis De Le Vingne as a director on 15 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
02 Jun 2015 | AP01 | Appointment of Mr Ian James Marsh as a director on 11 May 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from C/O Rocket Internet Uk 43 - 49 Parker Street, Parker Tower London WC2B 5PS United Kingdom to 4Th Floor Oxford House 76 Oxford Street London W1D 1BS on 4 March 2015 | |
25 Feb 2015 | AP01 | Appointment of Stephen David Alvan Riley as a director on 5 February 2015 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 January 2015
|
|
02 Sep 2014 | CERTNM |
Company name changed jalapa uk LIMITED\certificate issued on 02/09/14
|
|
06 Jun 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
29 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-29
|