Advanced company searchLink opens in new window

MANAGED STORAGE SERVICES (1) LIMITED

Company number 10498712

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)
08 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2020 LIQ10 Removal of liquidator by court order
23 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
23 Sep 2020 600 Appointment of a voluntary liquidator
27 Jun 2019 AD01 Registered office address changed from Apt 13 38 Paradise Street Birmingham West Midlands B1 2AF England to 2 Pacific Court, Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 27 June 2019
26 Jun 2019 LIQ01 Declaration of solvency
26 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
12 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
28 Nov 2018 TM01 Termination of appointment of Steven Michael Kenee as a director on 15 November 2018
21 Sep 2018 SH20 Statement by Directors
21 Sep 2018 SH19 Statement of capital on 21 September 2018
  • GBP 28,603.45
21 Sep 2018 CAP-SS Solvency Statement dated 20/09/18
21 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 20/09/2018
19 Sep 2018 TM01 Termination of appointment of Chris Wright as a director on 18 September 2018
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
05 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 PSC08 Notification of a person with significant control statement
28 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Humphreys Law Ltd 2 Eastbourne Terrace London W2 6LG
28 Nov 2017 AD02 Register inspection address has been changed to C/O Humphreys Law Ltd 2 Eastbourne Terrace London W2 6LG
27 Nov 2017 PSC07 Cessation of Chris Wright as a person with significant control on 21 November 2017
27 Nov 2017 AP01 Appointment of Mr Steven Michael Kenee as a director on 21 November 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 632,504.44