STORY PARCEL LTD

Arquen House Arquen House, St. Albans, AL3 4PQ, Hertfordshire, England
StatusDISSOLVED
Company No.08769732
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 29 days

SUMMARY

STORY PARCEL LTD is an dissolved private limited company with number 08769732. It was incorporated 10 years, 7 months, 25 days ago, on 11 November 2013 and it was dissolved 2 years, 9 months, 29 days ago, on 07 September 2021. The company address is Arquen House Arquen House, St. Albans, AL3 4PQ, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 01 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Apr 2020

Action Date: 01 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-02

New date: 2019-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2020

Action Date: 02 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-03

New date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 03 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2019

Action Date: 03 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-04

New date: 2018-04-03

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Ms Natalia Kovaleva

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Ms Natalia Kovaleva

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

Old address: Apt 19183, Chynoweth House Blackwater Trevissome Park Truro TR4 8UN England

New address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Ms Natalia Kovaleva

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Mar 2018

Action Date: 04 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 04 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: 22 House Lane Sandridge St. Albans AL4 9ET England

New address: Apt 19183, Chynoweth House Blackwater Trevissome Park Truro TR4 8UN

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2018

Action Date: 04 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-05

New date: 2017-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: 7 Paynes Park Hitchin Hertfordshire SG5 1EH England

New address: 22 House Lane Sandridge St. Albans AL4 9ET

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS

New address: 7 Paynes Park Hitchin Hertfordshire SG5 1EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ginger books LIMITED\certificate issued on 26/10/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 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: 24 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRETT OFFSITE STEEL SOLUTIONS LIMITED

BARRETT HOUSE,DUDLEY HILL,BD4 9HU

Number:04106668
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD BRIDES LIMITED

24 HEATHCOAT STREET,NOTTINGHAM,NG1 3AA

Number:09089100
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEMENT FENTON LTD

ROOM 4,SHEFFIELD,S4 7WZ

Number:09229241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANDWORKS SCOTIA LIMITED

3 COATES PLACE,EDINBURGH,EH3 7AA

Number:SC453255
Status:ACTIVE
Category:Private Limited Company

LISGALLON TRADING LIMITED

63 CADIAN ROAD,DUNGANNON,BT70 1LZ

Number:NI032231
Status:ACTIVE
Category:Private Limited Company

MARSON FABRICS (LONDON) LIMITED

1ST FLOOR, QUEENS HOUSE,LONDON,W1T 7PD

Number:01944332
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