STORAGE EQUIPMENT INSTALLATION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08072220 |
Category | Private Limited Company |
Incorporated | 16 May 2012 |
Age | 12 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 3 months, 4 days |
SUMMARY
STORAGE EQUIPMENT INSTALLATION SERVICES LIMITED is an dissolved private limited company with number 08072220. It was incorporated 12 years, 1 month, 4 days ago, on 16 May 2012 and it was dissolved 3 years, 3 months, 4 days ago, on 16 March 2021. The company address is Unit 6a Treburley Industrial Estate Unit 6a Treburley Industrial Estate, Launceston, PL15 9PU, Cornwall, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type dormant
Date: 18 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type dormant
Date: 08 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
New address: Unit 6a Treburley Industrial Estate Treburley Launceston Cornwall PL15 9PU
Old address: Uni 8a Greenham Business Park Greenham Wellington Somerset TA21 0LR
Change date: 2018-09-06
Documents
Accounts with accounts type dormant
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change person secretary company with change date
Date: 18 Jul 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-23
Officer name: Graham Smith
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-23
Officer name: Mr Graham Roger Smith
Documents
Accounts with accounts type dormant
Date: 05 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Termination director company with name termination date
Date: 19 May 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-06
Officer name: Fiona Smith
Documents
Accounts with accounts type dormant
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-24
Old address: 7 Pearmain Close Willand Cullompton Devon EX15 2TD England
Documents
Accounts with accounts type dormant
Date: 16 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Some Companies
GROUND FLOOR,LONDON,N12 0DR
Number: | 11833128 |
Status: | ACTIVE |
Category: | Private Limited Company |
HTC WOLFFKRAN LIMITED GRANGE MILL LANE,SHEFFIELD,S9 1HW
Number: | 09472954 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN
Number: | 09812991 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,TAMWORTH,B79 7QF
Number: | 06847615 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICK BATTLEY PUBLISHING SERVICES LTD
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 08920815 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS HOUSE MEDICAL CONSULTING LIMITED
8 SUNNY BANK ROAD,BATLEY,WF17 0LJ
Number: | 10130036 |
Status: | ACTIVE |
Category: | Private Limited Company |