- Company Overview for A YORKSHIRE STORY LIMITED (07687744)
- Filing history for A YORKSHIRE STORY LIMITED (07687744)
- People for A YORKSHIRE STORY LIMITED (07687744)
- More for A YORKSHIRE STORY LIMITED (07687744)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
24 Jul 2018 | CH04 | Secretary's details changed for Brown Withey Llp on 20 June 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 6th Floor 48 Gracechurch Street London EC3V 0EJ England to 85 Great Portland Street London W1W 7LT on 24 April 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Daniel Joseph Hartley as a person with significant control on 6 April 2016 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Dec 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-12-01
|
|
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2016 | AP04 | Appointment of Brown Withey Llp as a secretary on 24 November 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 24 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 6th Floor 48 Gracechurch Street London EC3V 0EJ on 24 November 2016 | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Nov 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | RT01 | Administrative restoration application | |
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off |