This company is commonly known as Store House London Ltd. The company was founded 14 years ago and was given the registration number 07215760. The firm's registered office is in LONDON. You can find them at 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | STORE HOUSE LONDON LTD |
---|---|---|
Company Number | : | 07215760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2010 |
End of financial year | : | 27 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS | Director | 07 December 2023 | Active |
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS | Director | 07 April 2010 | Active |
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS | Director | 05 July 2023 | Active |
Mr Jamie Richard Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-11 | Gazette | Gazette filings brought up to date. | Download |
2023-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.