Advanced company searchLink opens in new window

LUDO STUDIO LTD

Company number 06447854

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)
11 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
28 Jun 2018 AD01 Registered office address changed from Unit 2 Profile Business Park Eagle Terrace, Cleveland Street Hull HU8 7BJ England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 28 June 2018
25 Jun 2018 LIQ02 Statement of affairs
25 Jun 2018 600 Appointment of a voluntary liquidator
25 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
19 Apr 2017 AD01 Registered office address changed from 156 High Street Hull E Yorkshire HU1 1NQ to Unit 2 Profile Business Park Eagle Terrace, Cleveland Street Hull HU8 7BJ on 19 April 2017
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
18 Jun 2015 CH01 Director's details changed for Hannah Bailey on 1 April 2015
10 Mar 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 TM01 Termination of appointment of John Andrew Gilbert as a director on 5 April 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AD01 Registered office address changed from Westbrook Farm Station Road North Thoresby Grimsby South Humberside DN36 5QS United Kingdom on 16 July 2012
06 Jul 2012 AD01 Registered office address changed from 1 Silvester Street the Maltings Hull East Yorkshire HU1 3HA on 6 July 2012
09 Mar 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders