- Company Overview for STORYSEARCH LIMITED (05283400)
- Filing history for STORYSEARCH LIMITED (05283400)
- People for STORYSEARCH LIMITED (05283400)
- More for STORYSEARCH LIMITED (05283400)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | CH01 | Director's details changed for Bronwyn Louise Mcconville on 21 November 2010 | |
03 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
20 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2010 | AR01 |
Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2010-03-19
|
|
19 Mar 2010 | CH01 | Director's details changed for Bronwyn Louise Mcconville on 10 November 2009 | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2009 | AA | Accounts made up to 30 November 2008 | |
25 Feb 2009 | 363a | Return made up to 10/11/08; full list of members | |
25 Feb 2009 | 288c | Director's Change of Particulars / bronwyn mcconville / 09/11/2008 / Nationality was: british australian, now: british; HouseName/Number was: , now: 108; Street was: 48 luxborough tower, now: the high streatham high road; Area was: luxborough street, now: ; Post Code was: W1U 5BW, now: SW16 1EZ | |
25 Feb 2009 | 288b | Appointment Terminated Secretary bronwyn mcconville | |
18 Sep 2008 | AA | Accounts made up to 30 November 2007 | |
04 Jun 2008 | 363a | Return made up to 10/11/07; full list of members | |
03 Jun 2008 | 363a | Return made up to 10/11/06; full list of members | |
25 Sep 2007 | AA | Accounts made up to 30 November 2006 | |
06 Sep 2007 | 288b | Director resigned | |
14 Sep 2006 | AA | Accounts made up to 30 November 2005 | |
18 Jan 2006 | 363a | Return made up to 10/11/05; full list of members | |
18 Jan 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Jan 2006 | 287 | Registered office changed on 18/01/06 from: 76 new cavendish street london W1G 9TB | |
18 Jan 2006 | 288c | Director's particulars changed | |
15 Dec 2004 | 88(2)R | Ad 07/12/04--------- £ si 99@1=99 £ ic 1/100 | |
15 Dec 2004 | 288a | New director appointed | |
15 Dec 2004 | 288a | New secretary appointed;new director appointed |