Advanced company searchLink opens in new window

SPACEWAYS STORAGE SERVICES UK LTD

Company number 09061458

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)
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
  • GBP 1,001
20 Mar 2017 SH20 Statement by Directors
20 Mar 2017 CAP-SS Solvency Statement dated 23/02/17
20 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,334
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
  • GBP 1,334
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
  • GBP 1,334
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 1,000
02 Sep 2014 CERTNM Company name changed jalapa uk LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-27
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
  • GBP 500