Advanced company searchLink opens in new window

STORK SELF STORAGE (HOLDINGS) LIMITED

Company number 09233757

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 Nov 2017 MR04 Satisfaction of charge 092337570002 in full
02 Nov 2017 MR04 Satisfaction of charge 092337570001 in full
01 Nov 2017 AD01 Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN to Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT on 1 November 2017
29 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
15 Jun 2017 AA Accounts for a small company made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
28 Jun 2016 AA Accounts for a small company made up to 30 September 2015
19 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
19 Nov 2015 AD01 Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN England to 3rd Floor 37 Duke Street London W1U 1LN on 19 November 2015
19 Nov 2015 AD01 Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY United Kingdom to 3rd Floor 37 Duke Street London W1U 1LN on 19 November 2015
12 Jun 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
04 Nov 2014 AP01 Appointment of Akbar Rafiq as a director on 25 September 2014
28 Oct 2014 MR01 Registration of charge 092337570001, created on 16 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Oct 2014 MR01 Registration of charge 092337570002, created on 16 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Oct 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 2Nd Floor 1 Bell Street London NW1 5BY on 21 October 2014
21 Oct 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
21 Oct 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary on 25 September 2014
21 Oct 2014 TM01 Termination of appointment of Roger Hart as a director on 25 September 2014
21 Oct 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director on 25 September 2014
21 Oct 2014 TM01 Termination of appointment of A G Secretarial Limited as a director on 25 September 2014
21 Oct 2014 AP01 Appointment of Federico Oliva as a director on 25 September 2014
21 Oct 2014 AP01 Appointment of Diego Arroyo Ornelas as a director on 25 September 2014
21 Oct 2014 AP01 Appointment of Mr Rajveer Ranawat as a director on 25 September 2014
21 Oct 2014 AP01 Appointment of Mr Mehran Charania as a director on 25 September 2014
21 Oct 2014 MA Memorandum and Articles of Association