- Company Overview for STORAGE HEART LIMITED (10148945)
- Filing history for STORAGE HEART LIMITED (10148945)
- People for STORAGE HEART LIMITED (10148945)
- Insolvency for STORAGE HEART LIMITED (10148945)
- More for STORAGE HEART LIMITED (10148945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2022 | |
18 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2021 | |
08 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2020 | |
20 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2019 | |
30 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2018 | |
07 Nov 2017 | LIQ02 | Statement of affairs | |
07 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | AD01 | Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 12 October 2017 | |
05 Jul 2017 | PSC01 | Notification of Sheena Teresa Medina as a person with significant control on 27 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
26 May 2016 | AP01 | Appointment of Ms Sheena Teresa Medina as a director on 28 April 2016 | |
25 May 2016 | TM01 | Termination of appointment of Ben Wilkes as a director on 29 April 2016 | |
27 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-27
|