STORAGE SMILE 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.10152224
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 18 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 16 days

SUMMARY

STORAGE SMILE LIMITED is an dissolved private limited company with number 10152224. It was incorporated 8 years, 18 days ago, on 28 April 2016 and it was dissolved 6 months, 16 days ago, on 31 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: 31 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 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: 12 Jan 2023

Action Date: 22 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2022

Action Date: 22 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2021

Action Date: 22 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2020

Action Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2019

Action Date: 22 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josiephine Borromeo

Appointment date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Josiephine Borromeo

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

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

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

Change date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josiephine Borromeo

Appointment date: 2016-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Lorenza Manzanares

Documents

View document PDF

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: Lorenza Manzanares

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

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

Officer name: Mrs Lorenza Manzanares

Appointment date: 2016-05-01

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: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ICON AUTOMATIONS LIMITED

37 REDERECH CRESCENT,HAMILTON,ML3 8QF

Number:SC562512
Status:ACTIVE
Category:Private Limited Company

IPSWICH CARPENTRY LIMITED

30 MILTON ROAD,WEST CLIFF ON SEA,SS0 7JX

Number:08049230
Status:ACTIVE
Category:Private Limited Company

KEITHMUIR SUBSEA LIMITED

CRAIGWELL,ABOYNE,AB34 5BQ

Number:SC403680
Status:ACTIVE
Category:Private Limited Company

MAXBO LTD

UNIT G1,MIDDLESBROUGH,TS6 6UR

Number:08787943
Status:ACTIVE
Category:Private Limited Company

THAT GUY EVENTS LTD.

55 OBERON WAY,BINGLEY,BD16 1WH

Number:10709301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE COLD CONSORTIUM LIMITED

UNIT 8 HOLME INDUSTRIAL ESTATE, SKIFF LANE,YORK,YO43 4BB

Number:03496029
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