Advanced company searchLink opens in new window

STORAGE BRAND LIMITED

Company number 10149039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
16 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 28 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 28 January 2019
09 Feb 2018 LIQ02 Statement of affairs
09 Feb 2018 600 Appointment of a voluntary liquidator
09 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-29
22 Jan 2018 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 22 January 2018
07 Jul 2017 PSC01 Notification of Isidro Sebastian as a person with significant control on 27 April 2016
06 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
03 Aug 2016 AP01 Appointment of Mr Isidro Sebastian as a director on 1 May 2016
03 Aug 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 May 2016
27 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-27
  • GBP 1