COACH STORAGE LIMITED

Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA
StatusLIQUIDATION
Company No.10151376
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

COACH STORAGE LIMITED is an liquidation private limited company with number 10151376. It was incorporated 8 years, 1 month, 20 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: 26 Jan 2024

Action Date: 14 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2023

Action Date: 14 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2022

Action Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2021

Action Date: 14 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2020

Action Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2019

Action Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

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

Change date: 2018-01-10

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

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-02

Officer name: Mr Dexter Romanes

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Lucresia Calo Oy

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 27 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucresia Calo Oy

Notification date: 2016-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 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: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Ms Lucresia Calo Oy

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-02

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLURE LASER CLINIC LLP

68 EARLSDON STREET,COVENTRY,CV5 6EJ

Number:OC411591
Status:ACTIVE
Category:Limited Liability Partnership

FAIRWAY PRODUCTS LIMITED

STATION CHAMBRS,BURY,BL9 0LL

Number:03797416
Status:ACTIVE
Category:Private Limited Company

ITER8 LTD

10 BROWNSEA VIEW AVENUE,POOLE,BH14 8LQ

Number:09534712
Status:ACTIVE
Category:Private Limited Company

RICHAPPZ LTD

25 CORNSHAW ROAD,DAGENHAM,RM8 1SS

Number:10195052
Status:ACTIVE
Category:Private Limited Company

RIDEWITHELKA LIMITED

180 ACRE ROAD,KINGSTON UPON THAMES,KT2 6EU

Number:11608806
Status:ACTIVE
Category:Private Limited Company

ROOMS TO RENTS LIMITED

THE HUB FOWLER AVENUE,FARNBOROUGH,GU14 7JF

Number:10007809
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