CHEMICAL STORAGE DIRECT LTD
Status | DISSOLVED |
Company No. | 08455938 |
Category | Private Limited Company |
Incorporated | 21 Mar 2013 |
Age | 11 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 2 days |
SUMMARY
CHEMICAL STORAGE DIRECT LTD is an dissolved private limited company with number 08455938. It was incorporated 11 years, 1 month, 11 days ago, on 21 March 2013 and it was dissolved 3 years, 7 months, 2 days ago, on 29 September 2020. The company address is C/O Dpc Stone House, Stone Road Business Park C/O Dpc Stone House, Stone Road Business Park, Stoke On Trent, ST4 6SR, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Old address: C/O Dpc Vernon Rpad Stoke on Trent Staffordshire ST4 2QY United Kingdom
New address: C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR
Change date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Roy Smith
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr Roy Smith
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Smith
Change date: 2018-03-14
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roy Smith
Change date: 2018-03-14
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-14
New address: C/O Dpc Vernon Rpad Stoke on Trent Staffordshire ST4 2QY
Old address: 16 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT England
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Old address: Park Associates Gretton House, Waterside Court, Third Avenue, Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ
New address: 16 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT
Change date: 2016-08-11
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-11
Officer name: Roy Smith
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: Gretton House Waterside Court Third Avenue, Centrum 100 Burton upon Trent Staffordshire DE14 2WQ United Kingdom
Documents
Change account reference date company current extended
Date: 05 Sep 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-06-30
Documents
Appoint person director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roy Smith
Documents
Termination director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ABSOLUTE SALES RECRUITMENT LTD
56 CHATSWORTH DRIVE,STOKE-ON-TRENT,ST9 0PB
Number: | 11502737 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ROSE PLACE,BOSTON,PE21 6DF
Number: | 11291025 |
Status: | ACTIVE |
Category: | Private Limited Company |
145RUSKIN AVENUE,LONDON,E12 6PP
Number: | 11804177 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 NUTFIELD ROAD,LEICESTER,LE3 1AN
Number: | 11899710 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE CATERING AND SERVICES LTD
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 08185260 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13, ATLANTIC APARTMENTS,LONDON,E16 1BZ
Number: | 09990600 |
Status: | ACTIVE |
Category: | Private Limited Company |