- Company Overview for STOWSAFE STORAGE LIMITED (12201372)
- Filing history for STOWSAFE STORAGE LIMITED (12201372)
- People for STOWSAFE STORAGE LIMITED (12201372)
- More for STOWSAFE STORAGE LIMITED (12201372)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2024 | DS01 | Application to strike the company off the register | |
26 Jun 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 March 2024 | |
26 Jun 2024 | TM01 | Termination of appointment of David Geoffrey Cranwell as a director on 15 December 2023 | |
26 Jun 2024 | AP01 | Appointment of Mr Rupert James Tennant Lyle as a director on 15 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
11 Jul 2022 | PSC05 | Change of details for Bath Quartermaster Limited as a person with significant control on 7 July 2022 | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
27 May 2021 | AP01 | Appointment of Mr David Geoffrey Cranwell as a director on 26 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Christopher Chris Villiers as a director on 31 March 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from 84 White Horse Road Marlborough Wiltshire SN8 2FE England to C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park Norwich NR7 0HR on 3 February 2020 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Christopher Chris Villiers on 3 December 2019 | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|