STORYSMITHS LONDON LIMITED
Status | DISSOLVED |
Company No. | 08998763 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 29 days |
SUMMARY
STORYSMITHS LONDON LIMITED is an dissolved private limited company with number 08998763. It was incorporated 10 years, 13 days ago, on 15 April 2014 and it was dissolved 3 years, 29 days ago, on 30 March 2021. The company address is Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
New address: Linden House Linden Close Tunbridge Wells Kent TN4 8HH
Change date: 2020-03-12
Old address: 18 the Fairway Northwood Middlesex HA6 3DY England
Documents
Gazette filings brought up to date
Date: 17 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 29 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 20 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Change account reference date company previous shortened
Date: 31 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Adam Paul James
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
New address: 18 the Fairway Northwood Middlesex HA6 3DY
Old address: 1 Buxton Road London E15 1QU
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Old address: 18 the Fairway Northwood Middlesex HA6 3DY
New address: 1 Buxton Road London E15 1QU
Change date: 2015-02-27
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
Old address: The Clarence Centre 6 St George's Circus London SE1 6FE United Kingdom
New address: 18 the Fairway Northwood Middlesex HA6 3DY
Documents
Some Companies
CREATE BESPOKE INTERIORS LIMITED
22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 10241578 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RICCAT LANE,STEVENAGE,SG1 3XY
Number: | 09993234 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GLAN-Y-MOR,LLANDUDNO,LL30 2BD
Number: | 09585855 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HAWTHORN AVENUE,STOCKPORT,SK7 5DX
Number: | 10676701 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 05983187 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 DOWNING STREET,SMETHWICK,B66 2PP
Number: | 07652564 |
Status: | ACTIVE |
Category: | Private Limited Company |