- Company Overview for STORY OF A LIMITED (07391106)
- Filing history for STORY OF A LIMITED (07391106)
- People for STORY OF A LIMITED (07391106)
- More for STORY OF A LIMITED (07391106)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Jun 2015 | AD01 | Registered office address changed from C/O Brown Mcleod Limited 24 Hanover Square 5th Floor London W1S 1JD to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 1 June 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Apr 2013 | AD01 | Registered office address changed from C/O Brown Mcleod Limited 24 Hanover Square London W1S 1JD England on 29 April 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from 6Th Floor 143 New Bond Street London W1S 2TP on 3 April 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
29 Dec 2010 | AP03 | Appointment of John Roddison as a secretary | |
29 Dec 2010 | TM01 | Termination of appointment of John Roddison as a director | |
14 Dec 2010 | AP01 | Appointment of Severine Josephine Hamilton as a director | |
08 Oct 2010 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 8 October 2010 | |
29 Sep 2010 | NEWINC | Incorporation |