STORAGE BEAT LIMITED

Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA
StatusLIQUIDATION
Company No.10151091
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

STORAGE BEAT LIMITED is an liquidation private limited company with number 10151091. It was incorporated 8 years, 1 month, 3 days ago, on 27 April 2016. The company address is Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2024

Action Date: 28 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2023

Action Date: 28 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2022

Action Date: 28 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2021

Action Date: 28 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2020

Action Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2019

Action Date: 28 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leomar Luzares

Appointment date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Meneses

Termination date: 2018-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

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

Change date: 2018-01-23

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: 05 Jul 2017

Action Date: 27 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-27

Psc name: Leah Meneses

Documents

View document PDF

Confirmation statement with updates

Date: 04 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: 03 Aug 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leah Meneses

Appointment date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-28

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESTMOUNT LIMITED

15 LOTLAND STREET,INVERNESS,IV1 1ST

Number:SC210376
Status:ACTIVE
Category:Private Limited Company

HIGH PINES (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

50 UPPER CLIFTON ROAD,SUTTON COLDFIELD,B73 6DA

Number:09974224
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JIN SI QUE INTERNATIONAL LTD

35 STANLEY PARK GRANGE, CHELFORD ROAD,WILMSLOW,SK9 3SF

Number:10151086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OVERLAND STORAGE (EUROPE) LTD.

PINEWOOD PINEWOOD, CROCKFORD LANE,BASINGSTOKE,RG24 8AL

Number:02760631
Status:ACTIVE
Category:Private Limited Company

SHEARWATER MARINE LOGISTICS LTD

26 IDA ROAD,SKEGNESS,PE25 2AR

Number:08047392
Status:ACTIVE
Category:Private Limited Company

THOMAS ROONEY HAULAGE LTD

26 BALLANTYNE PLACE,LIVINGSTON,EH54 6TG

Number:SC629059
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