DYNAMIC STORAGE (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved following liquidation |
28/01/2528 January 2025 | Final Gazette dissolved following liquidation |
28/10/2428 October 2024 | Return of final meeting in a members' voluntary winding up |
01/03/241 March 2024 | Liquidators' statement of receipts and payments to 2024-01-28 |
27/02/2327 February 2023 | Liquidators' statement of receipts and payments to 2023-01-28 |
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 |
09/11/229 November 2022 | Removal of liquidator by court order |
03/11/223 November 2022 | Appointment of a voluntary liquidator |
24/10/2224 October 2022 | Removal of liquidator by court order |
31/03/2231 March 2022 | Liquidators' statement of receipts and payments to 2022-01-28 |
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 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
12/02/1812 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/09/1516 September 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
02/10/142 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091326390001 |
22/08/1422 August 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/08/1422 August 2014 | 01/08/14 STATEMENT OF CAPITAL GBP 25090 |
12/08/1412 August 2014 | CURREXT FROM 31/07/2015 TO 31/10/2015 |
15/07/1415 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNAMIC STORAGE (HOLDINGS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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