Advanced company searchLink opens in new window

STORY OF A LIMITED

Company number 07391106

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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