- Company Overview for ELITE STUDIO LIMITED (06802503)
- Filing history for ELITE STUDIO LIMITED (06802503)
- People for ELITE STUDIO LIMITED (06802503)
- Insolvency for ELITE STUDIO LIMITED (06802503)
- More for ELITE STUDIO LIMITED (06802503)
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) |
---|---|---|---|
20 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2015 | |
04 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2014 | |
26 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2013 | |
01 Feb 2012 | AD01 | Registered office address changed from 12-13 Pratt Mews London NW1 0AD on 1 February 2012 | |
31 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
16 Jun 2011 | TM01 | Termination of appointment of John Quinn as a director | |
13 Jun 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 13 June 2011 | |
28 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Jan 2011 | TM01 | Termination of appointment of Mohana Supramaniam as a director | |
27 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
30 Jul 2010 | SH08 | Change of share class name or designation | |
30 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2010 | AP01 | Appointment of Gladys Blessing Stoole as a director |