STORAGE FLOWER LIMITED
Status | DISSOLVED |
Company No. | 10152086 |
Category | Private Limited Company |
Incorporated | 28 Apr 2016 |
Age | 8 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2023 |
Years | 7 months, 24 days |
SUMMARY
STORAGE FLOWER LIMITED is an dissolved private limited company with number 10152086. It was incorporated 8 years, 1 month, 2 days ago, on 28 April 2016 and it was dissolved 7 months, 24 days ago, on 06 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
Liquidation voluntary creditors return of final meeting
Date: 06 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2020
Action Date: 18 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2019
Action Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-18
Documents
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
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Ms Abigail Enriquez
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abigail Enriquez
Termination date: 2016-05-03
Documents
Liquidation voluntary statement of affairs
Date: 06 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-30
Officer name: Ms Abigail Enriquez
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ebenezer Galam
Termination date: 2016-05-01
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mr Galam Ebenezer
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-13
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
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 28 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-28
Psc name: Galam Ebenezer
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Galam Ebenezer
Appointment date: 2016-04-29
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-30
Officer name: Ben Wilkes
Documents
Some Companies
SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC497423 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 KEMPTON ROAD,LONDON,E6 2LD
Number: | 11453861 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BRUNSWICK GARDENS,LONDON,W8 4AN
Number: | 04117940 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ENDEAVOUR HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR
Number: | 04822485 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 TAYLOR COURT,ROSSENDALE,BB4 5LA
Number: | 03253176 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 PATRICK ROAD,LONDON,E13 9QE
Number: | 11495177 |
Status: | ACTIVE |
Category: | Private Limited Company |