STORYSMITHS LIMITED
Status | DISSOLVED |
Company No. | 08836009 |
Category | Private Limited Company |
Incorporated | 08 Jan 2014 |
Age | 10 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 2 months, 14 days |
SUMMARY
STORYSMITHS LIMITED is an dissolved private limited company with number 08836009. It was incorporated 10 years, 4 months, 20 days ago, on 08 January 2014 and it was dissolved 1 year, 2 months, 14 days ago, on 14 March 2023. The company address is 40 Westfield Drive 40 Westfield Drive, Walsall, WS9 8ZA, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
New address: 40 Westfield Drive Aldridge Walsall WS9 8ZA
Change date: 2022-10-18
Old address: 18 the Fairway Northwood Middlesex HA6 3DY
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Gazette filings brought up to date
Date: 17 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2015
Action Date: 21 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-21
New address: 18 the Fairway Northwood Middlesex HA6 3DY
Old address: 42 Halyards Court Durham Wharf Drive Brentford Middlesex TW8 8FB
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Paul James
Change date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-21
New address: 42 Halyards Court Durham Wharf Drive Brentford Middlesex TW8 8FB
Old address: 42 Halyards Court Durham Wharf Drive Brentford Middlesex TW8 8FB England
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Address
Type: AD01
Old address: 36 Kilner House Clayton Street London Surrey SE11 5SE United Kingdom
New address: 42 Halyards Court Durham Wharf Drive Brentford Middlesex TW8 8FB
Change date: 2015-01-21
Documents
Some Companies
TOWN HALL CHAMBERS,WALLSEND,NE28 7AT
Number: | 11082497 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 LAUGHTON ROAD,BEVERLEY,HU17 9JR
Number: | 09579497 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUEENS QUARTER LONDON ROAD,BRACKNELL,RG42 4FH
Number: | 11075248 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MACHIN DRIVE,ROTHERHAM,S62 7LR
Number: | 11464688 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DEER ROCK HILL,BRACKNELL,RG12 7PU
Number: | 09513266 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIPS OF HITCHIN (ANTIQUES) LIMITED
THE MANOR HOUSE,HERTS,SG5 1JW
Number: | 00757696 |
Status: | ACTIVE |
Category: | Private Limited Company |