STORYMOAT LIMITED

1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom
StatusDISSOLVED
Company No.09418956
Category
Incorporated03 Feb 2015
Age9 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 5 days

SUMMARY

STORYMOAT LIMITED is an dissolved with number 09418956. It was incorporated 9 years, 4 months, 13 days ago, on 03 February 2015 and it was dissolved 4 years, 4 months, 5 days ago, on 11 February 2020. The company address is 1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Carole Dean

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Wall

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Dean

Appointment date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Callow

Termination date: 2018-06-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: 123 Westminster Bridge Road London SE1 7HR United Kingdom

Change date: 2016-01-05

New address: 1st Floor 69 -70 Long Lane London EC1A 9EJ

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI VENTURES LIMITED

4TH FLOOR 73,LONDON,W1S 1RS

Number:07852490
Status:ACTIVE
Category:Private Limited Company

DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED

THE BRAEPORT CENTRE,DUNBLANE,FK15 0AT

Number:SC369638
Status:ACTIVE
Category:Private Limited Company

GOOD EATS WELWYN LTD

BRITANNIA HOUSE, GEORGE FARM,MILTON KEYNES,MK17 9LT

Number:11516434
Status:ACTIVE
Category:Private Limited Company

GOWLAND & SONS LTD.

37 HARLOW PARK ROAD,HARROGATE,HG2 0AN

Number:09549209
Status:ACTIVE
Category:Private Limited Company

KAUTT & BUX (LOGISTICS) LTD

8 TWYNERSH AVENUE,CHERTSEY,KT16 9DE

Number:09987497
Status:ACTIVE
Category:Private Limited Company

OXFORD MASONIC HALL COMPANY,LIMITED(THE)

CARDINAL HOUSE BALDON LANE,OXFORD,OX44 9LT

Number:00384243
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source