- Company Overview for WYOMING STUDIOS LIMITED (04002749)
- Filing history for WYOMING STUDIOS LIMITED (04002749)
- People for WYOMING STUDIOS LIMITED (04002749)
- Charges for WYOMING STUDIOS LIMITED (04002749)
- Insolvency for WYOMING STUDIOS LIMITED (04002749)
- More for WYOMING STUDIOS LIMITED (04002749)
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) |
---|---|---|---|
03 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
17 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
07 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023 | |
03 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Fourth Floor, Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022 | |
20 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2021 | LIQ02 | Statement of affairs | |
10 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY to Fourth Floor, Euston House 24 Eversholt Street London NW1 1DB on 8 November 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
09 Jun 2020 | CH01 | Director's details changed for Mr Andrew Charles Jameson on 1 May 2020 | |
16 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Mar 2020 | TM01 | Termination of appointment of Lucy Bolingbroke as a director on 28 February 2020 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
15 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 June 2018
|
|
15 Aug 2018 | RESOLUTIONS |
Resolutions
|