STOREHOUSE MAIL LIMITED

C/O B & C Associates Limited Concorde House C/O B & C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10197515
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 6 days
JurisdictionEngland Wales

SUMMARY

STOREHOUSE MAIL LIMITED is an liquidation private limited company with number 10197515. It was incorporated 8 years, 6 days ago, on 24 May 2016. 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 statement of receipts and payments with brought down date

Date: 09 Dec 2023

Action Date: 22 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-22

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: 07 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: 25 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: 27 Dec 2017

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Ms Karen Baraquiel

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 28 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-28

Officer name: Jayfort Selim

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 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: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 24 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-24

Psc name: Jayfort Selim

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Jayfort Selim

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Terry Mahoney

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAM CONSULTANCY LTD

25 EVELYN CLOSE,WOKING,GU22 0DG

Number:08609794
Status:ACTIVE
Category:Private Limited Company

BUSINESS PLUS SCOTLAND LTD

DARNABO CROFT,TURRIFF,AB53 8SB

Number:SC510179
Status:ACTIVE
Category:Private Limited Company

GLENVERE CAPITAL PARTNERS LLP

6 CHAUCER COURT,NEW BARNET,EN5 1PD

Number:OC343611
Status:ACTIVE
Category:Limited Liability Partnership

PCSG (YORK) LIMITED

PRIMROSE LODGE HULL ROAD,YORK,YO19 5LR

Number:07092455
Status:ACTIVE
Category:Private Limited Company

REASSURINGLY AVERAGE AUDIO LIMITED

1 MYCHELL HOUSE,LONDON,SW19 2NN

Number:06465946
Status:ACTIVE
Category:Private Limited Company

THE CELL CITY LONDON LTD

72 THE BROADWAY,STARTFORD,E15 1NG

Number:10234678
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