STORECENTRAL CLUB LIMITED
Status | LIQUIDATION |
Company No. | 10148332 |
Category | Private Limited Company |
Incorporated | 26 Apr 2016 |
Age | 8 years, 1 month, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 21 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
Some Companies
ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED
31 WHITE OX WAY,PENRITH,CA11 8QP
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 |
CORPORATE AND PERSONAL PROPERTY SOLUTIONS LIMITED
10 BOROUGH ROAD,DARWEN,BB3 1PL
Number: | 08917939 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EAGLESHAM TERRACE,ISLE OF BUTE,PA20 9HL
Number: | SC622918 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIAN HOUSE COURT,COLCHESTER,CO7 0FL
Number: | 11927317 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 WHITTLE STREET,MANCHESTER,M28 3WY
Number: | 11525598 |
Status: | ACTIVE |
Category: | Private Limited Company |