STORAGE BACK 1001 LIMITED

Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.10149090
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 25 days
JurisdictionEngland Wales
Dissolution21 Oct 2023
Years7 months, 1 day

SUMMARY

STORAGE BACK 1001 LIMITED is an dissolved private limited company with number 10149090. It was incorporated 8 years, 25 days ago, on 27 April 2016 and it was dissolved 7 months, 1 day ago, on 21 October 2023. The company address is Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 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: 28 Dec 2022

Action Date: 12 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2021

Action Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2021

Action Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2019

Action Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2019

Action Date: 12 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nelson Laudith

Change date: 2016-07-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nelson Laudith

Change date: 2016-04-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

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

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 27 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-27

Psc name: Nelson Laudith

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 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: 28 Jul 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Nelson Laudith

Documents

View document PDF

Termination director company with name termination date

Date: 27 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: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHMAAN LIMITED

ASHMAAN LTD T/A WALLINGTON STATION CARS,WALLINGTON,SM6 0DZ

Number:07425338
Status:ACTIVE
Category:Private Limited Company

DOMINEON SUITES LIMITED

78 COLBY STREET,SOUTHAMPTON,SO16 9RU

Number:11286609
Status:ACTIVE
Category:Private Limited Company

HALLAT RAI HOLDINGS LTD

79 BARDLEY DRIVE,COVENTRY,CV6 3LD

Number:10723021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INNOVSOL SYSTEMS AND TECHNOLOGIES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11784549
Status:ACTIVE
Category:Private Limited Company

MIHAI MIKOMET LIMITED

3 CAMERON CLOSE,SWINDON,SN3 4PF

Number:07354795
Status:ACTIVE
Category:Private Limited Company

TFS HANDLING (UK) LTD

100 GILDERS ROAD,SURREY,KT9 2AN

Number:04722369
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