- Company Overview for STORAGE & DISTRIBUTION SOLUTIONS LIMITED (05219381)
- Filing history for STORAGE & DISTRIBUTION SOLUTIONS LIMITED (05219381)
- People for STORAGE & DISTRIBUTION SOLUTIONS LIMITED (05219381)
- More for STORAGE & DISTRIBUTION SOLUTIONS LIMITED (05219381)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
11 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Feb 2017 | TM01 | Termination of appointment of Norman Villis as a director on 27 February 2017 | |
15 Dec 2016 | TM01 | Termination of appointment of Sandeep Golechha as a director on 5 December 2016 | |
04 Dec 2016 | AP01 | Appointment of Mr Norman Villis as a director on 3 December 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Sandeep Golechha as a director on 29 November 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Unit 8 Manor Road Kiveton Park Station Sheffield S26 6PB on 23 November 2016 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2016 | TM02 | Termination of appointment of Gilderson Secretaries as a secretary on 23 August 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 51 High Street Crowle Scunthorpe South Humberside DN17 4LB England to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 April 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 January 2015 | |
22 Oct 2015 | AP04 | Appointment of Gilderson Secretaries as a secretary on 22 October 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 51 High Street Crowle Scunthorpe South Humberside DN17 4LB on 19 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 8 January 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|