STORAGE PLAYER LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10151778
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution07 Oct 2023
Years8 months, 11 days

SUMMARY

STORAGE PLAYER LIMITED is an dissolved private limited company with number 10151778. It was incorporated 8 years, 1 month, 21 days ago, on 27 April 2016 and it was dissolved 8 months, 11 days ago, on 07 October 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 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: 26 Oct 2022

Action Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2021

Action Date: 20 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2020

Action Date: 20 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2019

Action Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2018

Action Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rollie Jovelo

Change date: 2016-07-20

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

Change date: 2016-04-29

Officer name: Mr Rollie Jovelo

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

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

Change date: 2017-09-22

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

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rollie Jovelo

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 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

ADCAM SOLUTIONS LIMITED

UNIT 1B RINGWAY INDUSTRIAL ESTATE,LICHFIELD,WS13 7SF

Number:09523274
Status:ACTIVE
Category:Private Limited Company

CFO WHITELABEL LIMITED

3 LOUDON TERRACE,GLASGOW,G12 9AQ

Number:SC421492
Status:ACTIVE
Category:Private Limited Company

LARRUSETTE LP

66 QUEEN STREET,,EH2 4NE

Number:SL004577
Status:ACTIVE
Category:Limited Partnership

OCEAN BREEZE CAMPERS LIMITED

13 BLACKMORE VALE CLOSE,TEMPLECOMBE,BA8 0HB

Number:11312342
Status:ACTIVE
Category:Private Limited Company

R PATERSON LIMITED

WESTBY,FORFAR,DD8 1BJ

Number:SC344031
Status:ACTIVE
Category:Private Limited Company

SPRUNG STUDIOS LTD

C/O BLACKBORN LTD 7 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:05420512
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