STORECOMPANY LTD.
Status | DISSOLVED |
Company No. | 09882632 |
Category | Private Limited Company |
Incorporated | 20 Nov 2015 |
Age | 8 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 9 days |
SUMMARY
STORECOMPANY LTD. is an dissolved private limited company with number 09882632. It was incorporated 8 years, 6 months, 14 days ago, on 20 November 2015 and it was dissolved 4 years, 11 months, 9 days ago, on 25 June 2019. The company address is 5 Lower Camden, Chislehurst, BR7 5HY, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-15
Old address: Southlands Farm Knell Lane Ash Canterbury CT3 2EE England
New address: 5 Lower Camden Chislehurst BR7 5HY
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Gazette filings brought up to date
Date: 28 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 15 Feb 2017
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 05 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Alexander Beneyto
Change date: 2016-11-05
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 05 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-05
Officer name: Ms Charmaine Hawthorne
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-03
Old address: 87 Dane Road Margate Kent CT9 2AE United Kingdom
New address: Southlands Farm Knell Lane Ash Canterbury CT3 2EE
Documents
Some Companies
12 NORTHCOTE CRESCENT,WEST HORSLEY,KT24 6LY
Number: | 09640515 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRIORY ROAD,KENILWORTH,CV8 1LL
Number: | 06602607 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR
Number: | 11093678 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 05456158 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP
Number: | 05129717 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PEGS MILL,BRIGHOUSE,HD6 4AH
Number: | 08044089 |
Status: | ACTIVE |
Category: | Private Limited Company |