The Storage Pod Limited

DataGardener
the storage pod limited
dissolved
Unknown

The Storage Pod Limited

06015206Private Limited With Share Capital

127A High Street, Ruislip, HA48JN
Incorporated

30/11/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

The Storage Pod Limited (06015206) is a private limited with share capital incorporated on 30/11/2006 (19 years old) and registered in ruislip, HA48JN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

The storage pod limited is a warehousing company based out of avro way, weybridge, united kingdom.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 30/11/2006
HA48JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:05-03-2024
Gazette Notice Voluntary
Category:Gazette
Date:19-12-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-12-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-08-2023
Resolution
Category:Resolution
Date:24-08-2023
Legacy
Category:Insolvency
Date:24-08-2023
Legacy
Category:Capital
Date:24-08-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-07-2023
Capital Allotment Shares
Category:Capital
Date:20-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Administrative Restoration Company
Category:Restoration
Date:27-04-2023
Gazette Dissolved Compulsory
Category:Gazette
Date:07-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Memorandum Articles
Category:Incorporation
Date:16-04-2019
Resolution
Category:Resolution
Date:16-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2019
Legacy
Category:Capital
Date:25-03-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-03-2019
Legacy
Category:Insolvency
Date:25-03-2019
Resolution
Category:Resolution
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:10-05-2011
Legacy
Category:Mortgage
Date:19-02-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011
Termination Secretary Company With Name
Category:Officers
Date:09-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2010
Auditors Resignation Company
Category:Auditors
Date:01-07-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-11-2009
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:26-11-2009
Re Registration Memorandum Articles
Category:Incorporation
Date:26-11-2009
Resolution
Category:Resolution
Date:26-11-2009
Reregistration Public To Private Company
Category:Change Of Name
Date:26-11-2009
Legacy
Category:Annual Return
Date:30-09-2009
Legacy
Category:Address
Date:02-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2009
Legacy
Category:Officers
Date:13-03-2009
Legacy
Category:Annual Return
Date:07-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2008
Legacy
Category:Officers
Date:24-07-2008
Legacy
Category:Incorporation
Date:10-06-2008
Application To Commence Business
Category:Incorporation
Date:10-06-2008
Legacy
Category:Capital
Date:06-06-2008
Legacy
Category:Capital
Date:06-06-2008
Legacy
Category:Officers
Date:09-05-2008
Legacy
Category:Officers
Date:28-04-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2023
Filing Date20/04/2023
Latest Accounts31/03/2022

Trading Addresses

Unit 28, Trade City, Avro Way Brooklands Business Park, Weybridge, Surrey, KT130YF
127A High Street, Ruislip, HA48JNRegistered

Contact

01932353700
thestoragepod.com
127A High Street, Ruislip, HA48JN