DYNAMIC STORAGE (PROPERTY) LIMITED

Company Documents

DateDescription
20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/07/2320 July 2023 Return of final meeting in a members' voluntary winding up

View Document

17/02/2317 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

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH 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

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

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

View Document

28/08/1528 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026369330007

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026369330008

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026369330006

View Document

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED DYNAMIC STORAGE LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

29/08/1429 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/09/136 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026369330007

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026369330006

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026369330005

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BARRATT / 13/08/2012

View Document

25/07/1225 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

13/01/1213 January 2012 ADOPT ARTICLES 31/12/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BARRATT / 12/08/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNETTE BARRATT / 12/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/08/1023 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNETTE BARRATT / 12/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BARRATT / 12/08/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/0921 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/06/0926 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL. AVON. BS37 6DA

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 £ NC 100/500000 18/04/97

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 18/04/97

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/12/955 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

09/08/949 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 S386 DISP APP AUDS 05/01/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 SECRETARY RESIGNED

View Document

12/08/9112 August 1991 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