CH01 |
On 2023-06-01 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-12-16
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-16
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU on 2022-12-21
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-12-16 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed dpb storage LIMITEDcertificate issued on 30/08/22
filed on: 30th, August 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, August 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-01
filed on: 27th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-01
filed on: 27th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-24
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-24
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-24
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-21
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 207 the Metropole the Leas Folkestone Kent CT20 2LU England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2021-09-11
filed on: 11th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England to 207 the Metropole the Leas Folkestone Kent CT20 2LU on 2021-06-25
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-13
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 16th, January 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2020-09-21
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-05-10 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020-05-10 - new secretary appointed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-21
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-08-08
filed on: 8th, August 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-23
filed on: 23rd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-23
filed on: 23rd, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-01
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-21
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-01
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-01
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-07-01
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-06
filed on: 6th, August 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 265 Kingston Road Wimbledon SW19 3NW United Kingdom to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU on 2018-02-25
filed on: 25th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-11-01
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2017
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 2017-09-22: 1000.00 GBP
capital
|
|