STORY LABS EUROPE LTD

Progress House 396 Wilmslow Road Progress House 396 Wilmslow Road, Manchester, M20 3BN
StatusDISSOLVED
Company No.07840174
CategoryPrivate Limited Company
Incorporated09 Nov 2011
Age12 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months, 23 days

SUMMARY

STORY LABS EUROPE LTD is an dissolved private limited company with number 07840174. It was incorporated 12 years, 8 months, 3 days ago, on 09 November 2011 and it was dissolved 3 years, 8 months, 23 days ago, on 20 October 2020. The company address is Progress House 396 Wilmslow Road Progress House 396 Wilmslow Road, Manchester, M20 3BN.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-09

Psc name: Mr Keith Jobling

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Mr Keith Jobling

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-05

Old address: C/O John Saxon Crowley 85 Hope Road Sale Cheshire M33 3AW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Incorporation company

Date: 09 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT PUDSEY LIMITED

PRICEWATERHOUSECOOPERS,STREET BIRMINGHAM,B3 2DT

Number:00504230
Status:LIQUIDATION
Category:Private Limited Company

BEECH GARAGE CAR SALES LTD

116 DUKE STREET,MERSEYSIDE,L1 5JW

Number:04044410
Status:ACTIVE
Category:Private Limited Company

CLEAN O'CLOCK LIMITED

C/O PHILIP BARNES & CO LIMITED THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:10059262
Status:ACTIVE
Category:Private Limited Company

CSNK ENERGY LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:09622830
Status:ACTIVE
Category:Private Limited Company

KIRKLEE & CO LIMITED

30 CARMICHAEL MEWS,LONDON,SW18 3HJ

Number:07954241
Status:ACTIVE
Category:Private Limited Company

OIL & GAS TRAINING & DEVELOPMENT ACADEMY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08862298
Status:ACTIVE
Category:Private Limited Company

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