Advanced company searchLink opens in new window

CHELSEA STORAGE LTD

Company number 12662284

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)
29 Apr 2024 AA Micro company accounts made up to 30 June 2023
24 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
15 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
02 Mar 2023 PSC01 Notification of Rocky Mastromarino as a person with significant control on 2 March 2023
02 Mar 2023 PSC04 Change of details for Mr Jarrod Glen Hopley as a person with significant control on 2 March 2023
02 Mar 2023 AP01 Appointment of Mr Rocky Mastromarino as a director on 2 March 2023
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Mar 2022 CS01 Confirmation statement made on 10 June 2021 with updates
25 Mar 2022 AD01 Registered office address changed from Unit 9,10 & 11 at the Former Parsons Green Depot Parsons Green Lane London SW6 4HH England to Eappa Farmhouse North End Road Yapton Arundel West Sussex BN18 0DL on 25 March 2022
25 Mar 2022 RT01 Administrative restoration application
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 AD01 Registered office address changed from Unit 15a, Parsons Green Depot, 33-39 Parsons Green Lane London SW6 4HH England to Unit 9,10 & 11 at the Former Parsons Green Depot Parsons Green Lane London SW6 4HH on 11 August 2020
11 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted