- Company Overview for COURTYARD STUDIOS LTD (05771402)
- Filing history for COURTYARD STUDIOS LTD (05771402)
- People for COURTYARD STUDIOS LTD (05771402)
- More for COURTYARD STUDIOS LTD (05771402)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2021 | DS01 | Application to strike the company off the register | |
23 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Apr 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 July 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
20 Apr 2020 | PSC04 | Change of details for Gillian Skeffington as a person with significant control on 21 February 2019 | |
17 Apr 2020 | CH01 | Director's details changed for Mrs Gillian Rosina Skeffington on 21 February 2019 | |
17 Apr 2020 | CH03 | Secretary's details changed for Simon Skeffington on 21 February 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
11 Apr 2019 | CH01 | Director's details changed for Mrs Gillian Rosina Skeffington on 26 March 2019 | |
11 Apr 2019 | PSC04 | Change of details for Gillian Skeffington as a person with significant control on 26 March 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from Ashford Court Cottage 4a Ashford Road Cheltenham Gloucestershire GL50 2QZ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 21 February 2019 | |
19 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
08 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
31 Jan 2017 | AA | Partial exemption accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH03 | Secretary's details changed for Simon Skeffington on 7 April 2015 | |
03 May 2016 | CH01 | Director's details changed for Mrs Gillian Rosina Skeffington on 7 April 2015 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-09-02
|