- Company Overview for STUDIO OHM LIMITED (05615085)
- Filing history for STUDIO OHM LIMITED (05615085)
- People for STUDIO OHM LIMITED (05615085)
- Charges for STUDIO OHM LIMITED (05615085)
- Insolvency for STUDIO OHM LIMITED (05615085)
- More for STUDIO OHM LIMITED (05615085)
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
|
|
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
|
|
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 |