SAFEHOUSE SELF-STORAGE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 NewApplication to strike the company off the register

View Document

12/07/2512 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/03/2527 March 2025 Micro company accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

19/07/2019 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULDEREN DERVISH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 555 WHITE HART LANE LONDON N17 7RQ

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR DERVISH GULDEREN / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GULDEREN DERVISH / 29/10/2019

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONIO YAP

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONIO YAP

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

02/08/132 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/05/0221 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01

View Document

18/03/0218 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED KLOSE TRADINGS LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: UNIT 3 CRICKLEWOOD TRADING ESTATE SOMERTON ROAD LONDON NW2 1SY

View Document

16/08/9916 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/10/9722 October 1997 S386 DISP APP AUDS 01/10/97

View Document

22/10/9722 October 1997 S252 DISP LAYING ACC 01/10/97

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

21/08/9521 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 EXEMPTION FROM APPOINTING AUDITORS 01/05/94

View Document

10/05/9510 May 1995 S366A DISP HOLDING AGM 01/05/95

View Document

10/05/9510 May 1995 S386 DISP APP AUDS 01/05/95

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

10/05/9510 May 1995 S252 DISP LAYING ACC 01/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94

View Document

20/05/9420 May 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 S386 DISP APP AUDS 13/05/94

View Document

20/05/9420 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9420 May 1994 EXEMPTION FROM APPOINTING AUDITORS 13/05/94

View Document

20/05/9420 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

15/03/9415 March 1994 FIRST GAZETTE

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/92

View Document

14/08/9214 August 1992 COMPANY NAME CHANGED TONERMOLE LIMITED CERTIFICATE ISSUED ON 17/08/92

View Document

28/07/9228 July 1992 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