- Company Overview for UK DIRECT RECOVERY AND STORAGE LIMITED (09195708)
- Filing history for UK DIRECT RECOVERY AND STORAGE LIMITED (09195708)
- People for UK DIRECT RECOVERY AND STORAGE LIMITED (09195708)
- More for UK DIRECT RECOVERY AND STORAGE LIMITED (09195708)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
29 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2016 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2014 | AD01 | Registered office address changed from Warehouse Unit Halifax Road Cross Roads Keighley West Yorkshire BD22 9DH United Kingdom to Unit 8 Mandale Industrial Estate South Street Keighley BD21 1DB on 25 September 2014 | |
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|