- Company Overview for STOREHOUSE GURU LIMITED (10197228)
- Filing history for STOREHOUSE GURU LIMITED (10197228)
- People for STOREHOUSE GURU LIMITED (10197228)
- Insolvency for STOREHOUSE GURU LIMITED (10197228)
- More for STOREHOUSE GURU LIMITED (10197228)
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
|
|
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
Statement of capital on 2016-05-24
|