Advanced company searchLink opens in new window

STOREHOUSE GURU LIMITED

Company number 10197228

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)
26 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
02 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 6 December 2021
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
25 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
22 Dec 2017 LIQ02 Statement of affairs
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
01 Dec 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 1 December 2017
18 Jul 2017 PSC01 Notification of Jessarose Francisco as a person with significant control on 24 May 2016
18 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
04 Aug 2016 AP01 Appointment of Ms Jessarose Francisco as a director on 1 June 2016
03 Aug 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 June 2016
24 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-24
  • GBP 1