Advanced company searchLink opens in new window

STORY LEARNING LTD

Company number 06522084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Apr 2010 AD01 Registered office address changed from Manor House Skirpenbeck York N Yorkshire YO41 1HF on 6 April 2010
06 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
10 Mar 2010 AP01 Appointment of Catriona Heloise Samantha Cormack as a director
15 Feb 2010 TM01 Termination of appointment of James Dakin as a director
17 Apr 2009 AA Accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 04/03/09; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from manor house skirpenbeck york YO41 1HF
21 May 2008 288c Director's Change of Particulars / james dakin / 06/05/2008 / Middle Name/s was: , now: robert crsipin; HouseName/Number was: , now: manor house; Street was: manor house, now: skirpenbeck; Area was: skirpenbeck, now: ; Region was: yorkshire, now: n yorkshire
10 Apr 2008 288a Director appointed james robert crispin dakin
17 Mar 2008 287 Registered office changed on 17/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
17 Mar 2008 288b Appointment Terminated Director duport director LIMITED
17 Mar 2008 288b Appointment Terminated Secretary duport secretary LIMITED
04 Mar 2008 NEWINC Incorporation