- Company Overview for STUDIO FOUR LTD (06010824)
- Filing history for STUDIO FOUR LTD (06010824)
- People for STUDIO FOUR LTD (06010824)
- Charges for STUDIO FOUR LTD (06010824)
- Insolvency for STUDIO FOUR LTD (06010824)
- More for STUDIO FOUR LTD (06010824)
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) |
---|---|---|---|
10 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2016 | |
11 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2015 | |
29 Oct 2014 | AD01 | Registered office address changed from The Armoury, Unit R1 Fort Wallington, Fareham Hampshire PO16 8TT to 3 Field Court London WC1R 5EF on 29 October 2014 | |
27 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
03 Nov 2011 | CERTNM |
Company name changed julia briden at studio four LIMITED\certificate issued on 03/11/11
|
|
03 Nov 2011 | CONNOT | Change of name notice | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Julia Frances Briden on 15 December 2009 | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Mar 2009 | 288b | Appointment terminated secretary nicholas beckett | |
02 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |