STTORY LTD
Company Documents
| Date | Description |
|---|---|
| 26/09/1726 September 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 16/09/1716 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 15/09/1715 September 2017 | APPLICATION FOR STRIKING-OFF |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EZEQUIEL DAMIAN LISAK ZABOTINSKY / 16/01/2017 |
| 26/03/1626 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 06/02/166 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 26/01/1526 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 14/01/1414 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company