- 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) |
---|---|---|---|
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
09 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Sep 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
03 Jan 2013 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
03 Jan 2013 | AP04 | Appointment of Auria@Wimpole Street Ltd as a secretary | |
03 Jan 2013 | TM02 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Aug 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 | |
13 Dec 2011 | SH08 | Change of share class name or designation | |
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 23 November 2011
|
|
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | AP04 | Appointment of Wimpole Street Enterprises Ltd as a secretary | |
29 Jun 2011 | NEWINC |
Incorporation
|