- Company Overview for STORYBUD LIMITED (09046825)
- Filing history for STORYBUD LIMITED (09046825)
- People for STORYBUD LIMITED (09046825)
- More for STORYBUD LIMITED (09046825)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2022 | DS01 | Application to strike the company off the register | |
01 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
16 Jun 2021 | AA | Micro company accounts made up to 31 May 2019 | |
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | CH01 | Director's details changed for Mr Karl Courtney on 17 June 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from Unit 2 70-72 Markfield Road London N15 4QF to 53 Mount Pleasant Road London N17 6TR on 8 July 2016 | |
11 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
08 Jun 2015 | AD01 | Registered office address changed from Flat 14, Lucan House Colville Estate London N1 5nd England to Unit 2 70-72 Markfield Road London N15 4QF on 8 June 2015 | |
19 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-19
|