STORAGEOS, INC.
Status | CONVERTED-CLOSED |
Company No. | FC034910 |
Category | |
Incorporated | 01 Dec 2017 |
Age | 6 years, 5 months, 3 days |
Jurisdiction | United Kingdom |
Dissolution | 09 Apr 2024 |
Years | 25 days |
SUMMARY
STORAGEOS, INC. is an converted-closed with number FC034910. It was incorporated 6 years, 5 months, 3 days ago, on 01 December 2017 and it was dissolved 25 days ago, on 09 April 2024. The company address is Suite 201 910 Foulk Road Suite 201 910 Foulk Road, Wilmington, De 19803, United States.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 09 Apr 2024
Category: Dissolution
Type: OSDS01
Branch number: BR020003
Company number: FC034910
Close date: 2024-03-14
Documents
Accounts with accounts type full
Date: 14 Feb 2024
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type full
Date: 14 Feb 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination person director overseas company with name termination date
Date: 17 Oct 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2023-03-17
Officer name: Alexander Chircop
Documents
Termination person director overseas company with name termination date
Date: 17 Oct 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2023-03-17
Officer name: David Matthew Grundy
Documents
Appoint person director overseas company with name appointment date
Date: 17 Oct 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Shaan Majmudar
Appointment date: 2023-03-28
Documents
Appoint person director overseas company with name appointment date
Date: 17 Oct 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2023-03-28
Officer name: Laura Howell
Documents
Termination person director overseas company with name termination date
Date: 25 Aug 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Richard Oliver
Termination date: 2023-03-17
Documents
Appoint person director overseas company with name appointment date
Date: 15 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Richard Oliver
Appointment date: 2022-11-16
Documents
Appoint person director overseas company with name appointment date
Date: 15 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr David Matthew Grundy
Appointment date: 2022-11-16
Documents
Accounts with accounts type full
Date: 22 Mar 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type full
Date: 03 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination person director overseas company with name termination date
Date: 30 Apr 2020
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Christopher Eric Brandon
Termination date: 2019-07-26
Documents
Accounts with accounts type full
Date: 17 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company current extended
Date: 20 Mar 2018
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-12-31
Documents
Register overseas company
Date: 27 Dec 2017
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to represent
Date: 27 Dec 2017
Category: Annual-return
Type: OS-PAR
Branch number: BR020003
Representative details: Brandon Christopher 2 Minton Place Victoria Road Bicester Oxon United Kingdomox26 6Qb
Documents
Appointment at registration of person authorised to accept service
Date: 27 Dec 2017
Category: Annual-return
Type: OS-PAR
Branch number: BR020003
Representative details: Brandon Christopher 2 Minton Place Victoria Road Bicester Oxon United Kingdomox26 6Qb
Documents
Appointment at registration of person authorised to represent
Date: 27 Dec 2017
Category: Annual-return
Type: OS-PAR
Representative details: Chircop Alexander 2 Minton Place Victoria Road Bicester Oxon OX26 6QB
Branch number: BR020003
Documents
Appointment at registration of person authorised to accept service
Date: 27 Dec 2017
Category: Annual-return
Type: OS-PAR
Representative details: Chircop Alexander 2 Minton Place Victoria Road Bicester Oxon United Kingdomox26 6Qb
Branch number: BR020003
Documents
Some Companies
UNIT 12 ADDLINGTON COURT,WARRINGTON,WA3 6PL
Number: | 04779898 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADDITIVE FLOW LTD KEMP HOUSE, 52 - 160,LONDON,EC1V 2NX
Number: | 11012141 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-16 TILLER ROAD,LONDON,E14 8PX
Number: | 07045794 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE BUSINESS CENTRE,MANSFIELD,NG18 2AH
Number: | 11930061 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CLAREMOUNT ROAD,WALLASEY,CH45 6UD
Number: | 07693841 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARDS LTD NEWPORT ROAD,STAFFORD,ST16 1DA
Number: | 11417280 |
Status: | ACTIVE |
Category: | Private Limited Company |