DYNAMIC STORAGE (HOLDINGS) LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a members' voluntary winding up

View Document

01/03/241 March 2024 Liquidators' statement of receipts and payments to 2024-01-28

View Document

27/02/2327 February 2023 Liquidators' statement of receipts and payments to 2023-01-28

View Document

20/12/2220 December 2022 Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20

View Document

09/11/229 November 2022 Removal of liquidator by court order

View Document

03/11/223 November 2022 Appointment of a voluntary liquidator

View Document

24/10/2224 October 2022 Removal of liquidator by court order

View Document

31/03/2231 March 2022 Liquidators' statement of receipts and payments to 2022-01-28

View Document

09/01/229 January 2022 Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-01-09

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

12/02/1812 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/09/1516 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091326390001

View Document

22/08/1422 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/1422 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 25090

View Document

12/08/1412 August 2014 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information