STORAGE STOP LTD.

Woodside Matlock Road Woodside Matlock Road, Chesterfield, S42 7LD, England
StatusDISSOLVED
Company No.09892063
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 10 months, 12 days

SUMMARY

STORAGE STOP LTD. is an dissolved private limited company with number 09892063. It was incorporated 8 years, 6 months, 17 days ago, on 27 November 2015 and it was dissolved 1 year, 10 months, 12 days ago, on 02 August 2022. The company address is Woodside Matlock Road Woodside Matlock Road, Chesterfield, S42 7LD, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

Old address: C/O Head Office the Warehouse Holme Road Stone Gravels Chesterfield Derbyshire S41 7JF England

New address: Woodside Matlock Road Walton Chesterfield S42 7LD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-03

Officer name: Janice Ward

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brian Birkin

Termination date: 2016-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Birkin

Termination date: 2016-05-03

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 YORK PLACE MANAGEMENT COMPANY LIMITED

13 YORK PLACE,BRISTOL,BS8 1AH

Number:02612786
Status:ACTIVE
Category:Private Limited Company

EAGLE MOTION LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:10822956
Status:ACTIVE
Category:Private Limited Company
Number:CE004723
Status:ACTIVE
Category:Charitable Incorporated Organisation

ROADHURST MANAGEMENT LIMITED

25 CARFAX,HORSHAM,RH12 1EE

Number:07378702
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAME SIME TECHNOLOGIES LTD

1ST FLOOR,HARLOW,CM20 1YS

Number:07798221
Status:ACTIVE
Category:Private Limited Company

SIBS CONSULTING LIMITED

FLAT 1,LONDON,NW3 2JB

Number:09079687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source