STOREFRONTX LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10030366
CategoryPrivate Limited Company
Incorporated27 Feb 2016
Age8 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

STOREFRONTX LTD is an active private limited company with number 10030366. It was incorporated 8 years, 2 months, 17 days ago, on 27 February 2016. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed magexo LTD\certificate issued on 20/07/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Old address: 152-160 City Road London EC1V 2NX England

Change date: 2022-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marek Kubacak

Change date: 2018-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Filip Krejci

Change date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: C/O Clever Accounts Ltd Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB

New address: 152-160 City Road London EC1V 2NX

Change date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filip Krejci

Change date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: 102 Zavodni Karlovy Vary 36018

New address: Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB

Change date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: 102 Zavodni Karlovy Vary 36018

Old address: Office Q 35a Astbury Road London SE15 2NL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marek Kubacak

Appointment date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: 103 Church Hill London E173BD United Kingdom

New address: Office Q 35a Astbury Road London SE15 2NL

Documents

View document PDF

Incorporation company

Date: 27 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADL INVESTMENTS LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:06416268
Status:ACTIVE
Category:Private Limited Company

JOAQUIN VILDOSOLA ANALYTICS LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11343375
Status:ACTIVE
Category:Private Limited Company

JPL DRAWING SERVICES LIMITED

GLENORA,WHITBY,YO21 3EA

Number:05666112
Status:ACTIVE
Category:Private Limited Company

MIDLAND NORTHERN CONSULTING LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:09952850
Status:LIQUIDATION
Category:Private Limited Company

ROOTS TO BRANCHES C.I.C.

22 CORAL CLOSE,DERBY,DE24 1AP

Number:10621066
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

TEENAGE LIFE COACHING (TLC-MH) LTD

2 JACK CUMBERLAND ROAD,MARKET HARBOROUGH,LE16 8GF

Number:10320169
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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