THANET STORAGE LIMITED

C/O Kreston Reeves Llp Innovation House C/O Kreston Reeves Llp Innovation House, Sandwich, CT13 9FF, Kent, United Kingdom
StatusDISSOLVED
Company No.09463791
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 3 months, 9 days

SUMMARY

THANET STORAGE LIMITED is an dissolved private limited company with number 09463791. It was incorporated 9 years, 4 months, 9 days ago, on 27 February 2015 and it was dissolved 3 years, 3 months, 9 days ago, on 30 March 2021. The company address is C/O Kreston Reeves Llp Innovation House C/O Kreston Reeves Llp Innovation House, Sandwich, CT13 9FF, Kent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glen Christopher Brian Homewood

Notification date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Cannon Homewood

Cessation date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen Christopher Brian Homewood

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Homewood

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 46 Augustine Road Minster Ramsgate CT124DQ England

New address: C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Homewood

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Certificate change of name company

Date: 01 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed myspace self storage LIMITED\certificate issued on 01/05/15

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUARD LTD

15 DELIUS CLOSE,BOREHAMWOOD,WD6 3DW

Number:09026666
Status:ACTIVE
Category:Private Limited Company

GREYS NURSING LIMITED

8 NORTH PARADE,,BD1 3HT

Number:02812346
Status:ACTIVE
Category:Private Limited Company

JBLACKMORE COMMERCIAL CLEANING LTD

23 HIGHFIELD ROAD,BROMSGROVE,B61 7BD

Number:11048891
Status:ACTIVE
Category:Private Limited Company

MENTIS EDINBURGH LTD

24 ST MARY'S STREET,EDINBURGH,EH1 1SU

Number:SC517014
Status:ACTIVE
Category:Private Limited Company

ROY LUCAS LIMITED

3 CORONATION ROAD,DONCASTER,DN4 8BD

Number:09423163
Status:ACTIVE
Category:Private Limited Company

THE NAKED CANDLE CO LTD

2 TAVISTOCK ROAD,SALE,M33 5JA

Number:09383439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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