ELEMENTS INDUSTRIAL STORAGE LIMITED
Company number 10061252
- Company Overview for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
- Filing history for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
- People for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
- Charges for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
- More for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
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) |
---|---|---|---|
19 Mar 2018 | PSC01 | Notification of Sabina Elizabeth Gunn as a person with significant control on 30 March 2017 | |
05 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
12 Jan 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 July 2017 | |
19 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | AP03 | Appointment of Mr Andrew George Gunn as a secretary on 18 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Peter George Gunn as a director on 16 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Andrew George Gunn as a director on 16 November 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Xing Liu as a director on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Peter George Gunn as a director on 27 September 2016 | |
20 Mar 2016 | AD01 | Registered office address changed from C/O Mr Peter G Gunn Unit 3, Access Point Industrial Centre Willenhall Lane Industrial Estate, Willenhall Lane Bloxwich Walsall WS3 2XN England to Unit 3, Access Point Industrial Centre Willenhall Lane Industrial Estate, Willenhall Lane Bloxwich Walsall WS3 2XN on 20 March 2016 | |
20 Mar 2016 | AP01 | Appointment of Miss Xing Liu as a director on 18 March 2016 | |
20 Mar 2016 | TM01 | Termination of appointment of Peter George Gunn as a director on 18 March 2016 | |
20 Mar 2016 | AD01 | Registered office address changed from Red Roofs Roman Road Sutton Coldfield West Midlands B74 3AQ United Kingdom to Unit 3, Access Point Industrial Centre Willenhall Lane Industrial Estate, Willenhall Lane Bloxwich Walsall WS3 2XN on 20 March 2016 | |
14 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-14
|