- Company Overview for STORYTIME ART LTD (06368553)
- Filing history for STORYTIME ART LTD (06368553)
- People for STORYTIME ART LTD (06368553)
- More for STORYTIME ART LTD (06368553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2011 | DS01 | Application to strike the company off the register | |
02 Sep 2011 | CH01 | Director's details changed for Mrs Catherine Todd on 31 August 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Oct 2010 | AR01 |
Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-10-11
|
|
01 Oct 2010 | CH01 | Director's details changed for Mrs Catherine Todd on 1 May 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Peter William Rankin on 1 May 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Mr Peter William Rankin on 1 May 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from Ashley House Tutton Hill Colerne Chippenham Wiltshire SN14 8DN United Kingdom on 1 October 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Oct 2008 | 363a | Return made up to 12/09/08; full list of members | |
09 Oct 2008 | 190 | Location of debenture register | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from sanderson house, station road horsforth leeds LS18 5NT | |
09 Oct 2008 | 353 | Location of register of members | |
09 Oct 2008 | 288c | Director and Secretary's Change of Particulars / peter rankin / 08/10/2008 / HouseName/Number was: kings lea cottage, now: ashley house; Street was: kemerton, now: tutton hill; Area was: , now: colerne; Post Town was: tewkesbury, now: chippenham; Region was: gloucestershire, now: wiltshire; Post Code was: GL20 7JG, now: SN14 8DN; Country was: , now | |
11 Sep 2008 | 288c | Director's Change of Particulars / catherine todd / 09/09/2008 / HouseName/Number was: 71, now: ashley house; Street was: earlsfield road, now: tutton hill; Area was: , now: colerne; Post Town was: london, now: chippenham; Region was: , now: wiltshire; Post Code was: SW18 3DA, now: SN14 8DN | |
11 Sep 2008 | 288c | Director and Secretary's Change of Particulars / peter rankin / 09/09/2008 / HouseName/Number was: , now: ashley house; Street was: kings lea cottage, now: tutton hill; Area was: kemerton, now: colerne; Post Town was: tewkesbury, now: chippenham; Region was: gloucestershire, now: wiltshire; Post Code was: GL20 7JG, now: SN14 8DN | |
05 Aug 2008 | 88(2) | Ad 20/07/08 gbp si 1@1=1 gbp ic 1/2 | |
13 Jun 2008 | CERTNM | Company name changed rankin brothers LIMITED\certificate issued on 16/06/08 | |
05 Jun 2008 | 288a | Director appointed catherine todd | |
22 May 2008 | 288b | Appointment Terminated Director james rankin | |
01 Nov 2007 | 225 | Accounting reference date extended from 30/09/08 to 31/10/08 |