|
|
09 Mar 2022
|
09 Mar 2022
Final Gazette dissolved following liquidation
|
|
|
09 Dec 2021
|
09 Dec 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
22 Apr 2021
|
22 Apr 2021
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Resolutions
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from Brittanic House Stirling Way Borehamwood WD6 2BT England to 45 Church Street Birmingham B3 2RT on 25 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Declaration of solvency
|
|
|
23 Nov 2020
|
23 Nov 2020
Appointment of a voluntary liquidator
|
|
|
20 Nov 2020
|
20 Nov 2020
Register inspection address has been changed to Brittanic House Stirling Way Borehamwood QD6 2BT
|
|
|
01 Oct 2020
|
01 Oct 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 9 September 2020 with updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Resolutions
|
|
|
08 Nov 2019
|
08 Nov 2019
Notification of Safestore Acquisition Limited as a person with significant control on 5 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Appointment of Helen Bramall as a secretary on 5 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Cessation of Willem Pieter Vinke as a person with significant control on 5 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Cessation of Hugh Stanley Keith Knowles as a person with significant control on 5 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Termination of appointment of Willem Pieter Vinke as a director on 5 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Termination of appointment of Hugh Stanley Keith Knowles as a director on 5 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Termination of appointment of Hugh Stanley Keith Knowles as a secretary on 5 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Appointment of Andrew Brian Jones as a director on 5 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Appointment of Mr Federico Vecchioli as a director on 5 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Brittanic House Stirling Way Borehamwood WD6 2BT on 8 November 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 9 September 2019 with updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Appointment of Mr Willem Pieter Vinke as a director on 28 November 2018
|
|
|
18 Jan 2019
|
18 Jan 2019
Termination of appointment of Ian Spencer Connolly as a director on 28 November 2018
|