STORECENTRAL CLUB LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10148332
CategoryPrivate Limited Company
Incorporated26 Apr 2016
Age8 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

STORECENTRAL CLUB LIMITED is an liquidation private limited company with number 10148332. It was incorporated 8 years, 1 month, 2 days ago, on 26 April 2016. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2023

Action Date: 10 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2022

Action Date: 10 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2021

Action Date: 10 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2020

Action Date: 10 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2019

Action Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2018

Action Date: 10 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Ms Maria Cristina Santiago

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Cristina Santiago

Change date: 2016-04-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-06

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 26 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-26

Psc name: Maria Cristina Santiago

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Ms Maria Cristina Santiago

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-29

Documents

View document PDF

Incorporation company

Date: 26 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04212165
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEACON MILL INVESTMENTS LIMITED

GLANYNYS HOUSE,ABERDARE,CF44 0NF

Number:04916511
Status:ACTIVE
Category:Private Limited Company
Number:08917939
Status:ACTIVE
Category:Private Limited Company

D.SPENCE LTD

9 EAGLESHAM TERRACE,ISLE OF BUTE,PA20 9HL

Number:SC622918
Status:ACTIVE
Category:Private Limited Company

KATE CARE LIMITED

10 BRIAN HOUSE COURT,COLCHESTER,CO7 0FL

Number:11927317
Status:ACTIVE
Category:Private Limited Company

SARPASSER LTD

97 WHITTLE STREET,MANCHESTER,M28 3WY

Number:11525598
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