- Company Overview for CONCRETE STUDIO TRADING LIMITED (04653213)
- Filing history for CONCRETE STUDIO TRADING LIMITED (04653213)
- People for CONCRETE STUDIO TRADING LIMITED (04653213)
- Charges for CONCRETE STUDIO TRADING LIMITED (04653213)
- Insolvency for CONCRETE STUDIO TRADING LIMITED (04653213)
- More for CONCRETE STUDIO TRADING LIMITED (04653213)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2021 | |
27 Jul 2020 | LIQ06 | Resignation of a liquidator | |
17 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2020 | |
02 May 2019 | AD01 | Registered office address changed from 2 Academy Buildings Fanshaw Street London N1 6LQ England to Townshend House Crown Road Norwich NR1 3DT on 2 May 2019 | |
01 May 2019 | LIQ02 | Statement of affairs | |
01 May 2019 | 600 | Appointment of a voluntary liquidator | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | MR04 | Satisfaction of charge 046532130005 in full | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 May 2018 | AD01 | Registered office address changed from 6a Sheep Lane London E8 4QS to 2 Academy Buildings Fanshaw Street London N1 6LQ on 18 May 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
19 Jan 2018 | TM01 | Termination of appointment of Matthias Osamudiamwen Asemota as a director on 3 January 2018 | |
19 Jan 2018 | TM02 | Termination of appointment of Matthias Osamudiamwen Asemota as a secretary on 3 January 2018 | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
28 Nov 2016 | AA | Micro company accounts made up to 31 December 2015 | |
31 Jul 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
21 Mar 2016 | MR04 | Satisfaction of charge 1 in full |