Advanced company searchLink opens in new window

299 STUDIO LIMITED

Company number 06409588

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
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