- Company Overview for CAPTURE STORIES LIMITED (09376707)
- Filing history for CAPTURE STORIES LIMITED (09376707)
- People for CAPTURE STORIES LIMITED (09376707)
- More for CAPTURE STORIES LIMITED (09376707)
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) |
---|---|---|---|
23 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
27 Feb 2017 | DS01 | Application to strike the company off the register | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
13 Jan 2015 | CH01 | Director's details changed for Ms Suzanne Jane Gallagher on 13 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Kieran Mccloud as a director on 13 January 2015 | |
11 Jan 2015 | AD01 | Registered office address changed from 27a High Street Esher KT10 9RL England to 27a High Street Esher KT10 9RL on 11 January 2015 | |
11 Jan 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27a High Street Esher KT10 9RL on 11 January 2015 | |
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|