STORAGE SCRIPT LIMITED

C/O B&C Associates Limited C/O B&C Associates Limited, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10149027
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

STORAGE SCRIPT LIMITED is an liquidation private limited company with number 10149027. It was incorporated 8 years, 1 month, 8 days ago, on 27 April 2016. The company address is C/O B&C Associates Limited C/O B&C Associates Limited, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2023

Action Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2022

Action Date: 16 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2021

Action Date: 16 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2020

Action Date: 16 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2019

Action Date: 16 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2018

Action Date: 16 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-16

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

Change date: 2016-07-29

Officer name: Ms Erna Calima

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-24

Officer name: Ms Erna Calima

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 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: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

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

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

Change date: 2017-08-15

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: Erna Calima

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

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: Ms Erna Calima

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

Termination date: 2016-04-30

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B. 2000 LTD.

95 WESTBURN DRIVE, CAMBUSLANG,SOUTH LANARKSHIRE,G72 7NA

Number:SC155832
Status:ACTIVE
Category:Private Limited Company

CRABTREE & EVELYN (OVERSEAS) LIMITED

15 BONHILL STREET,UNITED KINGDOM,EC2A 4DN

Number:01434171
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL DESIGN & FABRICATIONS LTD

34 PRENTON ROAD EAST,BIRKENHEAD,CH42 7LQ

Number:10969532
Status:ACTIVE
Category:Private Limited Company

MIDLAND COMMERCE LIMITED

LONGMYND,MARKET DRAYTON,TF9 4EQ

Number:04246499
Status:ACTIVE
Category:Private Limited Company

PORT MANUFACTURING SERVICES LIMITED

18 WITNEY WAY,BOLDON COLLIERY,NE35 9PE

Number:11066350
Status:ACTIVE
Category:Private Limited Company

RWL OAKES LIMITED

30 STUART WAY,MARKET DRAYTON,TF9 3TT

Number:06254455
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