Advanced company searchLink opens in new window

A1 STUDIO LIMITED

Company number 05648976

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2018 AA Micro company accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Jul 2017 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to 3rd Floor 120 Baker Street Westminster London W1U 6TU on 4 July 2017
30 Mar 2017 AA Micro company accounts made up to 31 December 2015
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
03 Feb 2017 AP01 Appointment of Mr Mohammed Negash Degashe as a director on 2 February 2017
02 Feb 2017 TM01 Termination of appointment of Mario Gabriele Albera as a director on 2 February 2017
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,800
14 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6,800
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2015 AD01 Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS to Fourth Floor 20 Margaret Street London W1W 8RS on 7 April 2015
19 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,800
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Aug 2014 TM01 Termination of appointment of Mario Gabriele Albera as a director on 31 August 2014
29 Aug 2014 TM01 Termination of appointment of a director
28 Aug 2014 AP01 Appointment of Mr. Mario Gabriele Albera as a director on 26 August 2014
28 Aug 2014 AD01 Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014