Advanced company searchLink opens in new window

THE STORAGE POD LIMITED

Company number 06015206

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
24 Aug 2023 SH19 Statement of capital on 24 August 2023
  • GBP 0.10
24 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 22/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2023 CAP-SS Solvency Statement dated 22/08/23
24 Aug 2023 SH20 Statement by Directors
26 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 10 December 2019
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 3,417,669.8
27 Apr 2023 AA Accounts for a small company made up to 31 March 2022
27 Apr 2023 AA Accounts for a small company made up to 31 March 2021
27 Apr 2023 AA Accounts for a small company made up to 31 March 2020
27 Apr 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
27 Apr 2023 CS01 Confirmation statement made on 10 December 2021 with no updates
27 Apr 2023 RT01 Administrative restoration application
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/07/2023
17 Apr 2019 PSC02 Notification of Betterstore Properties Uk as a person with significant control on 26 March 2019
16 Apr 2019 MA Memorandum and Articles of Association
16 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Accession deed & legal mortgage 26/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Mar 2019 MR01 Registration of charge 060152060006, created on 26 March 2019
29 Mar 2019 MR01 Registration of charge 060152060007, created on 26 March 2019