- Company Overview for STUDIOSTARS LIMITED (05468431)
- Filing history for STUDIOSTARS LIMITED (05468431)
- People for STUDIOSTARS LIMITED (05468431)
- More for STUDIOSTARS LIMITED (05468431)
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
|
|
19 Oct 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
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 |