Advanced company searchLink opens in new window

OFFSITE ARCHIVAL TISSUE STORAGE AND SERVICES LTD

Company number 10671548

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 SOAS(A) Voluntary strike-off action has been suspended
31 Mar 2021 AA Accounts for a dormant company made up to 10 March 2020
29 Mar 2021 TM01 Termination of appointment of Taneisha Mcfarlane as a director on 27 March 2021
29 Mar 2021 PSC07 Cessation of Taneisha Mcfarlane as a person with significant control on 7 January 2021
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
29 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2021 AA Accounts for a dormant company made up to 31 March 2019
28 Jan 2021 AD01 Registered office address changed from 43 Smeaton Road London IG8 8BD United Kingdom to 35 Waddington Street London E15 1QJ on 28 January 2021
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2020 AA01 Previous accounting period shortened from 10 March 2021 to 12 March 2020
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 10 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
15 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-15
  • GBP 1