Advanced company searchLink opens in new window

STORAGE UK SPV2 LIMITED

Company number 06271271

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)
09 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
31 Dec 2018 LIQ01 Declaration of solvency
31 Dec 2018 600 Appointment of a voluntary liquidator
31 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-30
12 Oct 2018 TM02 Termination of appointment of Sam Ahmed as a secretary on 30 September 2018
17 Jul 2018 AA Accounts for a small company made up to 31 October 2017
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
02 Nov 2017 AA01 Previous accounting period extended from 30 September 2017 to 31 October 2017
02 Nov 2017 TM01 Termination of appointment of Rajveer Ranawat as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Akbar Abdul Rafiq as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Federico Oliva as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Diego Arroyo as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Mehran Charania as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Andrew Brian Jones as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Federico Vecchioli as a director on 1 November 2017
01 Nov 2017 AP03 Appointment of Sam Ahmed as a secretary on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 3rd Floor, 37 Duke Street, London Duke Street London W1U 1LN England to Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT on 1 November 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
14 Jun 2017 AA Accounts for a small company made up to 30 September 2016
05 Jul 2016 AA Accounts for a small company made up to 30 September 2015
14 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,287,479
14 Jun 2016 AP01 Appointment of Mr Federico Oliva as a director on 16 October 2014
14 Jun 2016 AD01 Registered office address changed from 4th Floor 37 Duke Street London W1U 1LN to 3rd Floor, 37 Duke Street, London Duke Street London W1U 1LN on 14 June 2016