STORAGE SHOTS LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10148783
CategoryPrivate Limited Company
Incorporated26 Apr 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution05 Oct 2023
Years8 months, 12 days

SUMMARY

STORAGE SHOTS LIMITED is an dissolved private limited company with number 10148783. It was incorporated 8 years, 1 month, 21 days ago, on 26 April 2016 and it was dissolved 8 months, 12 days ago, on 05 October 2023. 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

Gazette dissolved liquidation

Date: 05 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2022

Action Date: 18 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2021

Action Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2020

Action Date: 18 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2019

Action Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2018

Action Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-18

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Inocencio Garcia

Change date: 2016-07-29

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Inocencio Garcia

Change date: 2016-04-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

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

Change date: 2017-10-19

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

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

Psc name: Inocencio Garcia

Notification date: 2016-04-26

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

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Inocencio Garcia

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 26 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C1 DGKU LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11442942
Status:ACTIVE
Category:Private Limited Company

DR N O'KEEFFE LTD

C/O LLOYD PIGGOTT 2ND FLOOR, ST GEORGE'S HOUSE,MANCHESTER,M2 3NQ

Number:07223948
Status:ACTIVE
Category:Private Limited Company

J W MORTGAGES (LINCS) LTD

79 LINDSEY DRIVE,SCUNTHORPE,DN17 4NT

Number:10845366
Status:ACTIVE
Category:Private Limited Company

KOKA HOLDINGS LTD

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:11955764
Status:ACTIVE
Category:Private Limited Company

ROLFSEN PROPERTIES LIMITED

PARTNERSHIP HOUSE,NAILSEA,BS48 1RE

Number:04568651
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE GARDENS CHILDCARE LIMITED

62 STANDEN ROAD,LONDON,SW18 5TG

Number:07707020
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