STOREHOUSE GAME LIMITED

Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.10177981
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution06 Oct 2023
Years9 months, 2 days

SUMMARY

STOREHOUSE GAME LIMITED is an dissolved private limited company with number 10177981. It was incorporated 8 years, 1 month, 26 days ago, on 13 May 2016 and it was dissolved 9 months, 2 days ago, on 06 October 2023. The company address is Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2022

Action Date: 18 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2021

Action Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2020

Action Date: 18 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2019

Action Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2018

Action Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 15 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rich Montano

Appointment date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virgilio Cuizon

Termination date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

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

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Virgilio Cuizon

Notification date: 2016-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Virgilio Cuizon

Appointment date: 2016-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-05-15

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DFA LAW LLP

2 WATERSIDE WAY,NORTHANTS,NN4 7XD

Number:OC334104
Status:ACTIVE
Category:Limited Liability Partnership

G3 HOUSING LIMITED

123 PINEHURST ROAD,FERNDOWN,BH22 0AN

Number:09678412
Status:ACTIVE
Category:Private Limited Company
Number:CE011121
Status:ACTIVE
Category:Charitable Incorporated Organisation

MECHATRONIC ENGINEERING SERVICES LTD

7 KM STEWART & CO,GLASGOW,G3 7SL

Number:SC592563
Status:ACTIVE
Category:Private Limited Company

SEA-CHARTER PROPERTIES LIMITED

LOWER GROUND FLOOR,HOVE,BN3 3YJ

Number:00758313
Status:ACTIVE
Category:Private Limited Company
Number:CS003171
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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