Advanced company searchLink opens in new window

STUDIOSTARS LIMITED

Company number 05468431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 27 July 2020
27 Jul 2020 TM01 Termination of appointment of Michael Thomas Gordon as a director on 27 July 2020
27 Jul 2020 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 27 July 2020
25 Oct 2019 CH01 Director's details changed for Mr Michael Thomas Gordon on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
03 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
26 Jun 2017 PSC02 Notification of @Uk Dormant Company Director Limited as a person with significant control on 1 June 2017
16 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
19 Oct 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
16 Oct 2015 AP04 Appointment of @Uk Dormant Company Secretary Limited as a secretary on 4 July 2015
16 Oct 2015 AP02 Appointment of @Uk Dormant Company Director Limited as a director on 4 July 2015
16 Oct 2015 AP01 Appointment of Mr Michael Thomas Gordon as a director on 4 July 2015
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2015 TM01 Termination of appointment of Michael Thomas Gordon as a director on 4 July 2015
04 Jul 2015 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 4 July 2015