Advanced company searchLink opens in new window

IRON MOUNTAIN GROUP (EUROPE) LIMITED

Company number 03667412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2021 600 Appointment of a voluntary liquidator
07 Aug 2021 LIQ06 Resignation of a liquidator
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
07 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
26 Oct 2018 AD01 Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU United Kingdom to 15 Canada Square London E14 5GL on 26 October 2018
25 Oct 2018 600 Appointment of a voluntary liquidator
25 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-03
25 Oct 2018 LIQ01 Declaration of solvency
27 Sep 2018 SH20 Statement by Directors
27 Sep 2018 SH19 Statement of capital on 27 September 2018
  • GBP 2.000005
27 Sep 2018 CAP-SS Solvency Statement dated 26/09/18
27 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2018 PSC05 Change of details for Iron Mountain Mayflower Limited as a person with significant control on 28 August 2018
03 Sep 2018 AD01 Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 3 September 2018
28 Aug 2018 CH01 Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018
01 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 1,230.00
22 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 21/12/2017
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Mar 2017 AP01 Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates