COMMERCE STORAGE LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA
StatusLIQUIDATION
Company No.10151844
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

COMMERCE STORAGE LIMITED is an liquidation private limited company with number 10151844. It was incorporated 8 years, 1 month, 4 days ago, on 27 April 2016. 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

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2023

Action Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 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: 01 Oct 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: 26 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: 27 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: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joemel Manalo

Change date: 2016-07-27

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr Joemel Manalo

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 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

New address: C/O 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: 2017-08-15

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: 05 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: 27 Jul 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joemel Manalo

Appointment date: 2016-04-29

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

Termination date: 2016-04-30

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEC HIRST LTD

38 THORPE WOOD,PETERBOROUGH,PE3 6SR

Number:07494930
Status:ACTIVE
Category:Private Limited Company

FLEETLEASE UK LIMITED

384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA

Number:06524307
Status:ACTIVE
Category:Private Limited Company

MCCARTHYS SAFE SHRED LIMITED

THE DEPOSITORY,LEEDS,LS7 2AH

Number:07914706
Status:ACTIVE
Category:Private Limited Company

SCARAMANGA INDUSTRIES LTD

173 BRIGHTON ROAD,LANCING,BN15 8JA

Number:06867092
Status:ACTIVE
Category:Private Limited Company

SM CREATIVE AND PROFESSIONAL SERVICES LTD

FLAT 18 SHALE COURT,LONDON,E15 4FD

Number:11154114
Status:ACTIVE
Category:Private Limited Company

TC EVENTS LTD

FIRST FLOOR,LONDON,E1 4UN

Number:11270489
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