STORAGE LOGIC LIMITED

4 Beaconsfield Road, St. Albans, AL1 3RD, Hertfordshire
StatusDISSOLVED
Company No.02749801
CategoryPrivate Limited Company
Incorporated23 Sep 1992
Age31 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution29 Apr 2024
Years16 days

SUMMARY

STORAGE LOGIC LIMITED is an dissolved private limited company with number 02749801. It was incorporated 31 years, 7 months, 22 days ago, on 23 September 1992 and it was dissolved 16 days ago, on 29 April 2024. The company address is 4 Beaconsfield Road, St. Albans, AL1 3RD, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2023

Action Date: 25 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2022

Action Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

New address: 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd

Change date: 2021-03-19

Old address: Chiltern House 24 High Street Bovingdon Hertfordshire HP3 0HG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Address

Type: 287

Description: Registered office changed on 01/05/02 from: 6 st albans hill hemel hempstead hertfordshire HP3 9NG

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/98; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 1994

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/94; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 31/08/94 from: 120 chambersbury lane hemel hempstead herts HP3 8BD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 04 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Legacy

Date: 04 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 04/11/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Memorandum articles

Date: 13 Nov 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 11/11/92 from: 2 baches street london N1 6UB

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed valueusual LIMITED\certificate issued on 06/11/92

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 05/11/92

Documents

View document PDF

Incorporation company

Date: 23 Sep 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMATRON LIMITED

MAPLE HOUSE,TWICKENHAM,TW2 6RB

Number:11954064
Status:ACTIVE
Category:Private Limited Company

ANTHONY LODGE LTD

17 THE PADDOCK,GERRARDS CROSS,SL9 0JH

Number:08284205
Status:ACTIVE
Category:Private Limited Company

JASMINE GARDENS MANAGEMENT COMPANY LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:08572237
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAYFAIR CARPENTRY AND JOINERY LIMITED

THREE ELMS,GLOUCESTER,GL2 0SA

Number:04724139
Status:ACTIVE
Category:Private Limited Company

MOWZI LIMITED

HEATH CLARK FIRST FLOOR,CHESTERFIELD,S40 7PS

Number:09408365
Status:LIQUIDATION
Category:Private Limited Company
Number:03175473
Status:ACTIVE
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