ECO STORECENTRAL LIMITED

C/O B&C ASSOCIATES LIMITED C/O B&C ASSOCIATES LIMITED, London, NW7 3SA
StatusDISSOLVED
Company No.10148932
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 21 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years7 months, 29 days

SUMMARY

ECO STORECENTRAL LIMITED is an dissolved private limited company with number 10148932. It was incorporated 8 years, 21 days ago, on 27 April 2016 and it was dissolved 7 months, 29 days ago, on 19 September 2023. The company address is C/O B&C ASSOCIATES LIMITED C/O B&C ASSOCIATES LIMITED, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 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: 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

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: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

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

Change date: 2017-09-07

New address: Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-29

Officer name: Mrs Hersey Areglado

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 30 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fannie Samosa

Termination date: 2016-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 27 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fannie Samosa

Notification date: 2016-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-28

Officer name: Mrs Fannie Samosa

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 29 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-29

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.T. HODSON ELECTRICAL CONTRACTORS LIMITED

LYNDHURST 1 CRANMER STREET,NOTTINGHAM,NG10 1NJ

Number:06542162
Status:ACTIVE
Category:Private Limited Company

KILCORA CORPORATION L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL022071
Status:ACTIVE
Category:Limited Partnership

PAWSON HOLDINGS LIMITED

FIELDHOUSES,BRAITHWELL,S66 7RL

Number:06582821
Status:ACTIVE
Category:Private Limited Company

PERFECT SMILE TYLDESLEY LIMITED

25-27 KEW ROAD,RICHMOND,TW9 2NQ

Number:11803328
Status:ACTIVE
Category:Private Limited Company
Number:11351802
Status:ACTIVE
Category:Private Limited Company

TOM AND BETTY PROPERTIES LIMITED

73A ROSSDALE,LONDONDERRY,BT47 5RD

Number:NI633921
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