PIN STORAGE 247 LIMITED

C/O B&C ASSOCIATES LIMITED C/O B&C ASSOCIATES LIMITED, London, NW7 3SA
StatusDISSOLVED
Company No.10148944
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution26 Nov 2023
Years7 months, 12 days

SUMMARY

PIN STORAGE 247 LIMITED is an dissolved private limited company with number 10148944. It was incorporated 8 years, 2 months, 11 days ago, on 27 April 2016 and it was dissolved 7 months, 12 days ago, on 26 November 2023. The company address is C/O B&C ASSOCIATES LIMITED C/O B&C ASSOCIATES LIMITED, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 26 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2023

Action Date: 14 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2022

Action Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2021

Action Date: 14 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2020

Action Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2019

Action Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

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

New address: Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Luz Aya-Ay

Appointment date: 2016-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Junifer Conol

Termination date: 2016-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 27 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Junifer Conol

Notification date: 2016-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junifer Conol

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: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECKEE LIMITED

126-134 THIRD FLOOR,LONDON,W1U 6UE

Number:04865316
Status:ACTIVE
Category:Private Limited Company

LAKESHAW LIMITED

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:02809235
Status:ACTIVE
Category:Private Limited Company

LIVING VENTURES PROCUREMENT LIMITED

98 KING STREET,KNUTSFORD,WA16 6HQ

Number:07960822
Status:ACTIVE
Category:Private Limited Company

REMCO INTERNATIONAL LIMITED

BRIGGS HOUSE,THURNHAM LANCASTER,LA2 0BA

Number:03684736
Status:ACTIVE
Category:Private Limited Company

SOMMER HOLDINGS LTD

FARTHINGS STAPLES HILL,BILLINGSHURST,RH14 0JL

Number:00934538
Status:ACTIVE
Category:Private Limited Company

SUPLOORT LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138238
Status:ACTIVE
Category:Private Limited Company

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