STORAGE EVOLUTION LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA
StatusDISSOLVED
Company No.10151804
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution20 Sep 2023
Years8 months, 25 days

SUMMARY

STORAGE EVOLUTION LIMITED is an dissolved private limited company with number 10151804. It was incorporated 8 years, 1 month, 18 days ago, on 27 April 2016 and it was dissolved 8 months, 25 days ago, on 20 September 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2022

Action Date: 16 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2021

Action Date: 16 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2020

Action Date: 16 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2019

Action Date: 16 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2018

Action Date: 16 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-16

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacinta Calagos

Change date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Ms Jacinta Calagos

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-15

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: 06 Jul 2017

Action Date: 27 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacinta Calagos

Notification date: 2016-04-27

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

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: 04 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Ms Jacinta Calagos

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

B.L. DESIGN LIMITED

7 MERE LANE,WIRRAL,CH45 3HY

Number:01996501
Status:ACTIVE
Category:Private Limited Company

CHIGWELL GREEN LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:09468985
Status:ACTIVE
Category:Private Limited Company

DU ARTE AESTHETICS LTD

76 ST. GEORGES ROAD,LONDON,E7 8HY

Number:11699423
Status:ACTIVE
Category:Private Limited Company

FOOGI LIMITED

76 OUSELEY ROAD,STAINES,TW19 5JH

Number:04226238
Status:ACTIVE
Category:Private Limited Company

HIGHLY RECOMMENDED HOTELS LIMITED

MARCH HARE COTTAGE,BEDALE,DL8 2NG

Number:08875759
Status:ACTIVE
Category:Private Limited Company

JBC EURO LTD

17 OXSPRING BANK,SHEFFIELD,S5 8NR

Number:10522125
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