HOST STOREHOUSE LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10197050
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

HOST STOREHOUSE LIMITED is an liquidation private limited company with number 10197050. It was incorporated 8 years, 2 months, 6 days ago, on 24 May 2016. 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

Liquidation voluntary creditors return of final meeting

Date: 21 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2023

Action Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2022

Action Date: 02 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2021

Action Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2020

Action Date: 02 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2019

Action Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2018

Action Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-02

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-27

Officer name: Mr Benito Caspe

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Benito Caspe

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

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

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 24 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benito Caspe

Notification date: 2016-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benito Caspe

Appointment date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-05-27

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWER'S COURT MANAGEMENT LIMITED

6 BREWERS COURT,THIRSK,YO7 1PL

Number:01968553
Status:ACTIVE
Category:Private Limited Company

FLORICANA LIMITED

9A BURROUGHS GARDENS,LONDON,NW4 4AU

Number:10826046
Status:ACTIVE
Category:Private Limited Company

LBD NETWORK SERVICES LIMITED

SUITE 3 AMBER BUSINESS CENTRE 4 MERCURY PARK,TAMWORTH,B77 4RP

Number:09613602
Status:ACTIVE
Category:Private Limited Company

M.R.G SOLUTIONS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11614279
Status:ACTIVE
Category:Private Limited Company

MADISON ROSE EVENTS LIMITED

326 KENILWORTH ROAD,COVENTRY,CV7 7ER

Number:11791917
Status:ACTIVE
Category:Private Limited Company

PCP CONSTRUCTION LTD

20 LIME ROAD HANHAM BRISTOL 20 LIME ROAD,BRISTOL,BS15 3AR

Number:11357168
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