STORAGE CODES LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1814 May 2018 APPLICATION FOR STRIKING-OFF

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM
VICTORY HOUSE 400 PAVILION DRIVE
NORTHAMPTON BUSINESS PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7PA
ENGLAND

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVENCIA SARABI

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM
2ND FLOOR, PRINCESS MARY HOUSE 4 BLUECOATS AVENUE
HERTFORD
HERTFORDSHIRE
SG14 1PB
UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/07/1628 July 2016 DIRECTOR APPOINTED MRS VIVENCIA SARABI

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR BEN WILKES

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company