Advanced company searchLink opens in new window

STORIES4LIFE LIMITED

Company number 09522341

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted