This company is commonly known as Great Storehouse Limited. The company was founded 8 years ago and was given the registration number 10197053. The firm's registered office is in MILL HILL. You can find them at C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | GREAT STOREHOUSE LIMITED |
---|---|---|
Company Number | : | 10197053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 28 May 2016 | Active |
071 Purok 3, San Antonio, Bay Laguna, Philippines, 4030 | Director | 27 May 2016 | Active |
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 24 May 2016 | Active |
Mr Rey Emmanuel Panisales | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | Filipino |
Country of residence | : | England |
Address | : | Princess Mary House, 4 Bluecoats Avenue, Hertford, England, SG14 1PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-29 | Resolution | Resolution. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-10-25 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Officers | Appoint person director company with name date. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-05-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.