STORE AND SECURE (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
04/08/244 August 2024 | Final Gazette dissolved following liquidation |
04/05/244 May 2024 | Return of final meeting in a members' voluntary winding up |
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 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Appointment of a voluntary liquidator |
25/10/2325 October 2023 | Declaration of solvency |
05/09/235 September 2023 | Termination of appointment of Constantinos Kleanthous as a director on 2023-08-25 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
26/10/2226 October 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
24/10/2224 October 2022 | Appointment of Mr Gerardus Johannes Schipper as a director on 2022-10-03 |
24/10/2224 October 2022 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2022-10-03 |
24/10/2224 October 2022 | Satisfaction of charge 089036770002 in full |
24/10/2224 October 2022 | Appointment of Mr Raoul Rene Hofland as a director on 2022-10-03 |
20/10/2220 October 2022 | Termination of appointment of Lucy Payne as a secretary on 2022-10-03 |
20/10/2220 October 2022 | Current accounting period extended from 2023-08-31 to 2023-12-31 |
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 |
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 |
20/10/2220 October 2022 | Appointment of Miss Aline Sternberg as a director on 2022-10-03 |
20/10/2220 October 2022 | Appointment of Ms Debra Amy Parsall as a director on 2022-10-03 |
20/10/2220 October 2022 | Appointment of Mr John Paul Nowacki as a director on 2022-10-03 |
20/10/2220 October 2022 | Appointment of Mr Constantinos Kleanthous as a director on 2022-10-03 |
20/10/2220 October 2022 | Notification of Promontoria Umbrella Ltd as a person with significant control on 2022-10-03 |
20/10/2220 October 2022 | Cessation of Brian Maidman as a person with significant control on 2022-10-03 |
20/10/2220 October 2022 | Termination of appointment of Brian Maidman as a director on 2022-10-03 |
10/10/2210 October 2022 | Satisfaction of charge 089036770001 in full |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/01/2120 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
03/03/203 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / LUCY MAIDMAN / 18/05/2019 |
04/12/194 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
02/01/182 January 2018 | 31/08/17 UNAUDITED ABRIDGED |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
29/03/1629 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
14/11/1514 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
13/03/1513 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
13/11/1413 November 2014 | 26/02/14 STATEMENT OF CAPITAL GBP 500 |
03/11/143 November 2014 | PREVSHO FROM 28/02/2015 TO 31/08/2014 |
20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STORE AND SECURE (HOLDINGS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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