Advanced company searchLink opens in new window

QSMARTSTORAGE LIMITED

Company number 10045680

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jul 2021 AP01 Appointment of Ms Frances Ruth Hope Weston as a director on 20 July 2021
29 Jul 2021 AP01 Appointment of Mr Ben Wylie as a director on 20 July 2021
29 Jul 2021 AP01 Appointment of Mr Angel Benguigui Diaz as a director on 20 July 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
02 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
17 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Nov 2019 AD01 Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
21 Mar 2019 AD01 Registered office address changed from 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 21 March 2019
20 Mar 2019 AD01 Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD on 20 March 2019
19 Mar 2019 AD01 Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 3 Coldbath Square London EC1R 5HL United Kingdom to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 March 2019
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
10 Mar 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016