STORE AND SECURE (HOLDINGS) LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

25/10/2325 October 2023 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 2023-10-25

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Appointment of a voluntary liquidator

View Document

25/10/2325 October 2023 Declaration of solvency

View Document

05/09/235 September 2023 Termination of appointment of Constantinos Kleanthous as a director on 2023-08-25

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/10/2226 October 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

24/10/2224 October 2022 Appointment of Mr Gerardus Johannes Schipper as a director on 2022-10-03

View Document

24/10/2224 October 2022 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2022-10-03

View Document

24/10/2224 October 2022 Satisfaction of charge 089036770002 in full

View Document

24/10/2224 October 2022 Appointment of Mr Raoul Rene Hofland as a director on 2022-10-03

View Document

20/10/2220 October 2022 Termination of appointment of Lucy Payne as a secretary on 2022-10-03

View Document

20/10/2220 October 2022 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

20/10/2220 October 2022 Registered office address changed from 5 Yeomans Way Bournemouth Dorset BH8 0BL to 10th Floor Churchill Place London E14 5HU on 2022-10-20

View Document

20/10/2220 October 2022 Registered office address changed from 10th Floor Churchill Place London E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of Miss Aline Sternberg as a director on 2022-10-03

View Document

20/10/2220 October 2022 Appointment of Ms Debra Amy Parsall as a director on 2022-10-03

View Document

20/10/2220 October 2022 Appointment of Mr John Paul Nowacki as a director on 2022-10-03

View Document

20/10/2220 October 2022 Appointment of Mr Constantinos Kleanthous as a director on 2022-10-03

View Document

20/10/2220 October 2022 Notification of Promontoria Umbrella Ltd as a person with significant control on 2022-10-03

View Document

20/10/2220 October 2022 Cessation of Brian Maidman as a person with significant control on 2022-10-03

View Document

20/10/2220 October 2022 Termination of appointment of Brian Maidman as a director on 2022-10-03

View Document

10/10/2210 October 2022 Satisfaction of charge 089036770001 in full

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

03/03/203 March 2020 SECRETARY'S CHANGE OF PARTICULARS / LUCY MAIDMAN / 18/05/2019

View Document

04/12/194 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1629 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

13/03/1513 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 26/02/14 STATEMENT OF CAPITAL GBP 500

View Document

03/11/143 November 2014 PREVSHO FROM 28/02/2015 TO 31/08/2014

View Document

20/02/1420 February 2014 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