STORAGE TICKET LIMITED

Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.10148883
CategoryPrivate Limited Company
Incorporated26 Apr 2016
Age8 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution20 Sep 2023
Years8 months, 9 days

SUMMARY

STORAGE TICKET LIMITED is an dissolved private limited company with number 10148883. It was incorporated 8 years, 1 month, 3 days ago, on 26 April 2016 and it was dissolved 8 months, 9 days ago, on 20 September 2023. The company address is Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

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: 07 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: 11 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: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Elep

Change date: 2016-07-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Robert Elep

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: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

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

Change date: 2017-09-08

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: Robert Elep

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

Officer name: Mr Robert Elep

Appointment date: 2016-04-29

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

CENTRAL RESERVATIONS SERVICE LIMITED

101 BROADGATE,SPALDING,PE12 0TW

Number:03971684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CITO AUTOMATION LIMITED

41 ELLICKS CLOSE,BRISTOL,BS32 0EP

Number:10562667
Status:ACTIVE
Category:Private Limited Company

COYNE UK LIMITED

21 CHAUNTRY ROAD,MAIDENHEAD,SL6 1TR

Number:10141361
Status:ACTIVE
Category:Private Limited Company

IVETSEY COMMUNICATIONS LIMITED

10 LETHBRIDGE PARK,TAUNTON,TA4 3QU

Number:06432483
Status:ACTIVE
Category:Private Limited Company

SWIFT TRADING PROPERTIES LIMITED

HAMPTON HOUSE,CHELMSFORD,CM2 9RX

Number:11874306
Status:ACTIVE
Category:Private Limited Company

THE PARFUM CLUB LTD

195 SUTTON ROAD,WALSALL,WS5 3AW

Number:09729686
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