Advanced company searchLink opens in new window

WRITE STORAGE LIMITED

Company number 10150994

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)
05 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
05 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
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 October 2020
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 18 October 2019
02 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 18 October 2018
01 Feb 2018 CH01 Director's details changed for Mrs Julieta Soliman on 2 August 2016
01 Feb 2018 CH01 Director's details changed for Mrs Julieta Soliman on 1 May 2016
07 Nov 2017 LIQ02 Statement of affairs
07 Nov 2017 600 Appointment of a voluntary liquidator
07 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
12 Oct 2017 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 12 October 2017
03 Jul 2017 PSC01 Notification of Julieta Soliman as a person with significant control on 27 April 2016
03 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
03 Aug 2016 AP01 Appointment of Mrs Julieta Soliman as a director on 1 May 2016
02 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