KATOR STORAGE LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

02/02/232 February 2023 Registered office address changed from 2 the Deans Bridge Road Bagshot Surrey GU19 5AT England to 2 the Deans Bridge Road Bagshot Surrey GU19 5AT on 2023-02-02

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

22/11/2222 November 2022 Satisfaction of charge 033710340005 in full

View Document

25/10/2225 October 2022 Statement of capital on 2022-10-25

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

21/12/2121 December 2021

View Document

18/03/1918 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

12/12/1712 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

09/02/179 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CURREXT FROM 30/06/2016 TO 31/03/2017

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 PREVSHO FROM 31/03/2017 TO 30/06/2016

View Document

18/05/1618 May 2016 AUDITOR'S RESIGNATION

View Document

17/05/1617 May 2016 AUDITOR'S RESIGNATION

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1610 May 2016 ADOPT ARTICLES 27/04/2016

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR ADRIAN CHARLES JONATHAN LEE

View Document

06/05/166 May 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

06/05/166 May 2016 SECRETARY APPOINTED MRS SHAUNA LOUISE BEAVIS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JAMES ERNEST GIBSON

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JOHN RICHARD TROTMAN

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWLING

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY RBS NOMINEES LIMITED

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033710340005

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1523 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/11/1512 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM ROOKS RIDER CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/11/1213 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/11/1114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

31/08/1131 August 2011 SECOND FILING FOR FORM SH01

View Document

25/08/1125 August 2011 WAIVE THE NOTICE PERIOD/INCREASE NOM CAPITAL 14/12/2010

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

22/12/1022 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 13250100

View Document

22/12/1022 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 13250100

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/11/094 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBS NOMINEES LIMITED / 03/11/2009

View Document

24/07/0924 July 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY JAMES JOHN

View Document

08/04/098 April 2009 SECRETARY APPOINTED RBS NOMINEES LIMITED

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, HEATHROW BUSINESS CENTRE, 65 HIGH STREET, EGHAM, SURREY, TW20 9EY

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWLING / 14/05/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWLING / 14/05/2007

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN ROWELL

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: FAIRFIELD HOUSE, FAIRFIELD AVENUE, STAINES, MIDDLESEX TW18 4AQ

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 £ NC 100/1000000 01/03/00

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/996 July 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/983 April 1998 REDESIGNATION 26/09/97

View Document

03/04/983 April 1998 ADOPT MEM AND ARTS 26/09/97

View Document

23/07/9723 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 COMPANY NAME CHANGED CALGRAVES LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

15/05/9715 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information