STORAGE LESS LIMITED

B&C Associates Limited Concorde House B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10151919
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution07 Oct 2023
Years8 months, 6 days

SUMMARY

STORAGE LESS LIMITED is an dissolved private limited company with number 10151919. It was incorporated 8 years, 1 month, 16 days ago, on 27 April 2016 and it was dissolved 8 months, 6 days ago, on 07 October 2023. The company address is B&C Associates Limited Concorde House 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: 18 Nov 2022

Action Date: 18 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2021

Action Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2020

Action Date: 18 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2019

Action Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2018

Action Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Condez

Appointment date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Condez

Termination date: 2016-05-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Ms Jessica Condez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

New address: 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

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: Richelle Galupo

Notification date: 2016-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 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: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Ms Richelle Galupo

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-29

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN GRAY HEATING & PLUMBING LTD

1,SAYERS COURT,, BLUNTISHAM,,HUNTINGDON,,PE28 3NP

Number:06115942
Status:ACTIVE
Category:Private Limited Company

ARROW RECRUITMENT LTD

38 CARR ROAD,NORTHOLT,UB5 4RA

Number:09225648
Status:ACTIVE
Category:Private Limited Company

BRIDGEWORKS SOLUTION LIMITED

SAINT JAMES HOUSE,LONDON,W8 5HD

Number:04068781
Status:ACTIVE
Category:Private Limited Company

DARIO JOAO FORTUNATO NETO LTD

6 SCOTT CRESCENT,ERITH,DA8 2DD

Number:11744296
Status:ACTIVE
Category:Private Limited Company

EXHIBITIONS DESIGN LTD

ANCHOR HOUSE,OXFORD,OX2 7JF

Number:11220188
Status:ACTIVE
Category:Private Limited Company

KOMPLEAT SOLUTIONS LTD

SUITE 1 THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ

Number:07625153
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