- Company Overview for STUDIO FUN INTERNATIONAL LIMITED (02568091)
- Filing history for STUDIO FUN INTERNATIONAL LIMITED (02568091)
- People for STUDIO FUN INTERNATIONAL LIMITED (02568091)
- Charges for STUDIO FUN INTERNATIONAL LIMITED (02568091)
- Insolvency for STUDIO FUN INTERNATIONAL LIMITED (02568091)
- More for STUDIO FUN INTERNATIONAL LIMITED (02568091)
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) |
---|---|---|---|
19 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2018 | LIQ01 | Declaration of solvency | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
18 Oct 2017 | AD01 | Registered office address changed from 37 Gay Street Bath BA1 2NT England to 150 Aldersgate Street London EC1A 4AB on 18 October 2017 | |
04 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
02 Dec 2016 | AP01 | Appointment of Mr Mark Sirota as a director on 30 November 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Dean Durbin as a director on 30 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Debra Polansky Schor as a director on 14 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Raymond Ormsby as a director on 29 July 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Mark Onysio as a director on 30 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Jennifer Wendy Fifield as a director on 25 July 2016 | |
01 Dec 2016 | TM02 | Termination of appointment of Raymond Ormsby as a secretary on 29 July 2016 | |
01 Dec 2016 | AP03 | Appointment of Mr Paul Gillow as a secretary on 30 November 2016 | |
14 Jul 2016 | AUD | Auditor's resignation | |
22 Jun 2016 | AD01 | Registered office address changed from The Ice House 124-126 Walcot Street Bath BA1 5BG to 37 Gay Street Bath BA1 2NT on 22 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2015 | AP01 | Appointment of Mr Mark Onysio as a director on 9 July 2015 | |
03 Aug 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
31 Jul 2015 | TM01 | Termination of appointment of Marc Taccone as a director on 27 January 2015 |