- Company Overview for LONG LANE STUDIOS HOLDINGS LIMITED (05501524)
- Filing history for LONG LANE STUDIOS HOLDINGS LIMITED (05501524)
- People for LONG LANE STUDIOS HOLDINGS LIMITED (05501524)
- Insolvency for LONG LANE STUDIOS HOLDINGS LIMITED (05501524)
- Registers for LONG LANE STUDIOS HOLDINGS LIMITED (05501524)
- More for LONG LANE STUDIOS HOLDINGS LIMITED (05501524)
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) |
---|---|---|---|
04 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | 4.70 | Declaration of solvency | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
02 Sep 2016 | CH01 | Director's details changed for Mr John Mirko Skok on 5 October 2015 | |
02 Sep 2016 | CH01 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 | |
02 Sep 2016 | CH03 | Secretary's details changed for Mr John Mirko Skok on 5 October 2015 | |
02 Sep 2016 | AD02 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF | |
02 Sep 2016 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
01 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
18 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | AD03 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE | |
31 Jul 2015 | AD02 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 | |
04 Aug 2014 | AP01 | Appointment of Mrs Melanie Jayne Omirou as a director on 4 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Howard Ian Stewart as a director on 4 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of George Andrew Gardner as a director on 4 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | TM01 | Termination of appointment of Howard Ian Stewart as a director on 4 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of George Andrew Gardner as a director on 4 July 2014 | |
01 Aug 2014 | TM02 | Termination of appointment of Howard Ian Stewart as a secretary on 4 July 2014 |