Advanced company searchLink opens in new window

STUDIO OHM LIMITED

Company number 05615085

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)
19 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
19 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2011 4.68 Liquidators' statement of receipts and payments to 24 February 2011
05 Mar 2010 4.20 Statement of affairs with form 4.19
05 Mar 2010 600 Appointment of a voluntary liquidator
05 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-25
18 Feb 2010 AD01 Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 18 February 2010
09 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 3,000
08 Dec 2009 CH01 Director's details changed for Nia Morris on 2 November 2009
08 Dec 2009 CH01 Director's details changed for Emma Solange Oldham on 2 November 2009
08 Dec 2009 CH01 Director's details changed for Joanne Louise Holt on 2 November 2009
20 May 2009 AA Total exemption small company accounts made up to 28 February 2009
21 Nov 2008 363a Return made up to 07/11/08; full list of members
09 Sep 2008 AA Total exemption small company accounts made up to 28 February 2008
11 Feb 2008 288a New secretary appointed
11 Feb 2008 288b Secretary resigned
29 Jan 2008 287 Registered office changed on 29/01/08 from: second floor, cardiff house tilling road london NW2 1LJ
19 Dec 2007 363a Return made up to 07/11/07; full list of members
19 Dec 2007 288c Director's particulars changed
10 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
26 Nov 2007 AA Total exemption small company accounts made up to 28 February 2006
13 Jun 2007 395 Particulars of mortgage/charge
28 Dec 2006 363a Return made up to 07/11/06; full list of members