STORAGE COURSE LIMITED

B&C Associates Limited Concorde House B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10150890
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 12 days
JurisdictionEngland Wales
Dissolution05 Oct 2023
Years7 months, 4 days

SUMMARY

STORAGE COURSE LIMITED is an dissolved private limited company with number 10150890. It was incorporated 8 years, 12 days ago, on 27 April 2016 and it was dissolved 7 months, 4 days ago, on 05 October 2023. The company address is B&C Associates Limited Concorde House 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: 08 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: 25 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: 29 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 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr Eduardo Emas

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

Liquidation voluntary statement of affairs

Date: 07 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: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: 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: 2017-10-19

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

Notification date: 2016-04-27

Psc name: Eduardo Emas

Documents

View document PDF

Confirmation statement with updates

Date: 05 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: 27 Jul 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Eduardo Emas

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

CRYPTEX TRADE LTD

78 GRAFTON ST,MANCHESTER,M13 9LR

Number:11665249
Status:ACTIVE
Category:Private Limited Company

HM CONTRACTS LIMITED

51 STEPNEY GREEN,LONDON,E1 3LE

Number:05829197
Status:ACTIVE
Category:Private Limited Company

KOROLEVA LTD

119 WIMBLEDON PARK ROAD,LONDON,SW18 5TU

Number:10613124
Status:ACTIVE
Category:Private Limited Company

POSITIVE ELECTRICAL SERVICES LIMITED

C/O A S BROOKES & CO,WALL HEATH KINGSWINFORD,DY6 0HR

Number:03678489
Status:ACTIVE
Category:Private Limited Company

RADIUS PAYMENT SOLUTIONS LIMITED

EURO CARD CENTRE HERALD PARK,CREWE,CW1 6EG

Number:08260702
Status:ACTIVE
Category:Private Limited Company

SERVICELINE MANAGEMENT SURREY LTD

26 PRINCES ROAD,WEYBRIDGE,KT13 9BH

Number:11752710
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