Advanced company searchLink opens in new window

THE CORPORATE STORY LIMITED

Company number 08620645

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2023 DS01 Application to strike the company off the register
09 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
25 Mar 2015 AA Accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
08 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
08 Aug 2014 TM01 Termination of appointment of Lance Guy Redman as a director on 28 July 2014
08 Aug 2014 AP01 Appointment of Jonathan Neil Steffen as a director on 28 July 2014
29 Jul 2014 CERTNM Company name changed green networks engineering LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders