GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 7th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th November 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th November 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st October 2021
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2021
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2021
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st October 2021
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, July 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th March 2021
filed on: 4th, March 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th November 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 109 New Spitalfield Market Leyton London E10 5SL on 29th October 2020 to 48B Gafzelle Drive Canvey Island SS8 7NA
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed b-line storage LIMITEDcertificate issued on 27/10/20
filed on: 27th, October 2020
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, October 2020
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, June 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th November 2015 to 31st March 2015
filed on: 11th, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2014
|
incorporation |
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 100.00 GBP
|
capital |
|