Advanced company searchLink opens in new window

STORIES FOR CHANGE C.I.C.

Company number 11463451

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
03 May 2023 AA Micro company accounts made up to 31 July 2022
05 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with updates
18 Jul 2022 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 18 July 2022
06 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
17 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
21 May 2019 AD01 Registered office address changed from Apple Tree Cottage Ridlands Lane Limpsfield Chart Surrey RH8 0SS England to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 21 May 2019
10 Oct 2018 CERTNM Company name changed homeless stories LTD\certificate issued on 10/10/18
10 Oct 2018 CICCON Change of name
10 Oct 2018 CONNOT Change of name notice
13 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-13
  • GBP 100