RED SELF STORAGE.COM LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 10/07/13 NO CHANGES

View Document

21/01/1421 January 2014 Annual return made up to 10 July 2012 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1421 January 2014 COMPANY RESTORED ON 21/01/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

09/08/139 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS KIRBY / 20/07/2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALLISON KIRBY

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR CHRIS KIRBY

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRBY

View Document

07/02/117 February 2011 DIRECTOR APPOINTED ALLISON JANE KIRBY

View Document

27/09/1027 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY FRANK ANKRAH

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
12 KENT HOUSE
19 BOURNE ROAD
BEXLEY
KENT
DA5 1LR

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
C/O VANTIS PLC
82 SAINT JOHN STREET
LONDON
EC1M 4JN

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0610 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED
STUDIO VENTURES LIMITED
CERTIFICATE ISSUED ON 14/11/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM:
ONEGA HOUSE
112 MAIN ROAD
SIDCUP
KENT DA14 6NE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM:
CHARLBURY HOUSE
186 CHARLBURY CRESCENT
BIRMINGHAM
B26 2LG

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company