- Company Overview for STOREHOUSE BOARD LIMITED (10197196)
- Filing history for STOREHOUSE BOARD LIMITED (10197196)
- People for STOREHOUSE BOARD LIMITED (10197196)
- Insolvency for STOREHOUSE BOARD LIMITED (10197196)
- More for STOREHOUSE BOARD LIMITED (10197196)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2022 | |
07 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2021 | |
13 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2020 | |
08 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2019 | |
12 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Melvin Hilaga on 27 May 2016 | |
22 Sep 2017 | LIQ02 | Statement of affairs | |
22 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 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 7 September 2017 | |
14 Jul 2017 | PSC01 | Notification of Melvin Hilaga as a person with significant control on 24 May 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
21 Jul 2016 | AP01 | Appointment of Mr Melvin Hilaga as a director on 27 May 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Ben Wilkes as a director on 28 May 2016 | |
24 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-24
|