Advanced company searchLink opens in new window

STORAGE SPIN LIMITED

Company number 10150094

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 November 2022
17 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2020
27 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 12 November 2019
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 12 November 2018
31 Jan 2018 CH01 Director's details changed for Mr Romualdo Torres on 6 July 2016
25 Jan 2018 CH01 Director's details changed for Mr Romualdo Torres on 28 April 2016
27 Nov 2017 LIQ02 Statement of affairs
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
09 Nov 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B & C Assocaites Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2017
06 Jul 2017 PSC01 Notification of Romualdo Torres as a person with significant control on 27 April 2016
06 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
07 Jul 2016 AP01 Appointment of Mr Romualdo Torres as a director on 28 April 2016
06 Jul 2016 TM01 Termination of appointment of Ben Wilkes as a director on 30 April 2016
27 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-27
  • GBP 1