STORAGE EARTH LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10148802
CategoryPrivate Limited Company
Incorporated26 Apr 2016
Age8 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution02 Dec 2023
Years7 months, 4 days

SUMMARY

STORAGE EARTH LIMITED is an dissolved private limited company with number 10148802. It was incorporated 8 years, 2 months, 10 days ago, on 26 April 2016 and it was dissolved 7 months, 4 days ago, on 02 December 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2023

Action Date: 07 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2022

Action Date: 07 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2021

Action Date: 07 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2020

Action Date: 07 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2019

Action Date: 07 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maribeth Amposta

Appointment date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melchor Manual Jr

Termination date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 26 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melchor Manual Jr

Notification date: 2016-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melchor Manual Jr

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-05-02

Documents

View document PDF

Incorporation company

Date: 26 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADGUY BRAND LTD.

210 ARCHERHILL ROAD,GLASGOW,G13 3YX

Number:SC501839
Status:ACTIVE
Category:Private Limited Company

GOREFORD LTD

29 MAURICE WALK,,NW11 6JX

Number:04640321
Status:ACTIVE
Category:Private Limited Company

ONE LIFE ENERGY LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:08625884
Status:ACTIVE
Category:Private Limited Company

PARLOPHONE LIMITED

FLAT 0/2, 5,GLASGOW,G40 1EF

Number:SC586239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RS EVENTS LIMITED

UNIT 17,BIRMINGHAM,B11 2AF

Number:10998551
Status:ACTIVE
Category:Private Limited Company

TANGLEWOOD MEDIA INC.

365 BLOOR STREET EAST,TORONTO,M4W 3L4

Number:FC031017
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source