- Company Overview for STORIES4LIFE LIMITED (09522341)
- Filing history for STORIES4LIFE LIMITED (09522341)
- People for STORIES4LIFE LIMITED (09522341)
- More for STORIES4LIFE LIMITED (09522341)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2023 | DS01 | Application to strike the company off the register | |
09 Feb 2023 | AD01 | Registered office address changed from 1 Burrow Drive Rothley Leicester LE7 7RZ England to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 9 February 2023 | |
10 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
27 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
21 May 2019 | CH01 | Director's details changed for Miss Sharon Shergill on 1 April 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
22 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 May 2016 | AD01 | Registered office address changed from PO Box 10450 Rothley Leicester LE7 7YE England to 1 Burrow Drive Rothley Leicester LE7 7RZ on 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
18 Nov 2015 | AD01 | Registered office address changed from 1 Burrow Drive Rothley Leicester LE7 7RZ United Kingdom to PO Box 10450 Rothley Leicester LE7 7YE on 18 November 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Gwen Mary Rose Palmer as a director on 23 April 2015 | |
01 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-01
|