Advanced company searchLink opens in new window

VIKING SELF STORAGE BEDFORD LIMITED

Company number 09736951

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)
17 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2020 600 Appointment of a voluntary liquidator
04 May 2020 LIQ01 Declaration of solvency
04 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-31
27 Apr 2020 AD01 Registered office address changed from Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA on 27 April 2020
27 Apr 2020 AD01 Registered office address changed from 127a High Street Ruislip HA4 8JN England to Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 27 April 2020
03 Apr 2020 MR04 Satisfaction of charge 097369510001 in full
03 Apr 2020 MR04 Satisfaction of charge 097369510002 in full
28 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Apr 2019 MA Memorandum and Articles of Association
16 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2019 SH20 Statement by Directors
03 Apr 2019 SH19 Statement of capital on 3 April 2019
  • GBP 1,000
03 Apr 2019 CAP-SS Solvency Statement dated 02/04/19
03 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 02/04/2019
29 Mar 2019 MR01 Registration of charge 097369510001, created on 26 March 2019
29 Mar 2019 MR01 Registration of charge 097369510002, created on 26 March 2019
05 Mar 2019 PSC02 Notification of Betterstore Properties Uk Limited as a person with significant control on 1 March 2019
05 Mar 2019 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom to 127a High Street Ruislip HA4 8JN on 5 March 2019
05 Mar 2019 AP01 Appointment of Mr Steven James Horton as a director on 1 March 2019
05 Mar 2019 AP01 Appointment of Mr Robin Greenwood as a director on 1 March 2019
05 Mar 2019 TM01 Termination of appointment of Mark Charles Jackson Holme as a director on 1 March 2019
05 Mar 2019 TM01 Termination of appointment of Joanne Holme as a director on 1 March 2019