- Company Overview for LUDO STUDIO LTD (06447854)
- Filing history for LUDO STUDIO LTD (06447854)
- People for LUDO STUDIO LTD (06447854)
- Insolvency for LUDO STUDIO LTD (06447854)
- More for LUDO STUDIO LTD (06447854)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |