- Company Overview for 299 STUDIO LIMITED (06409588)
- Filing history for 299 STUDIO LIMITED (06409588)
- People for 299 STUDIO LIMITED (06409588)
- More for 299 STUDIO LIMITED (06409588)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2014 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 23 January 2014 | |
30 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2013 | DS01 | Application to strike the company off the register | |
30 Oct 2012 | AR01 |
Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
29 Oct 2012 | CH01 | Director's details changed for Thomas Sasha Statter on 29 October 2012 | |
29 Jun 2012 | CERTNM |
Company name changed kubris LIMITED\certificate issued on 29/06/12
|
|
29 Jun 2012 | AP01 | Appointment of Ms Marcela Durisova as a director | |
28 Jun 2012 | AP01 | Appointment of Mr James Christopher Pomphrey as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Andrew Griffiths as a director | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 21 February 2011 | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Thomas Sasha Statter on 28 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Andrew David Griffiths on 28 October 2009 | |
18 Feb 2010 | TM02 | Termination of appointment of Ocean (Corporate Secretary) Limited as a secretary | |
28 Oct 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
18 May 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 25/10/08; full list of members | |
25 Oct 2007 | NEWINC | Incorporation |