Advanced company searchLink opens in new window

ELITE STUDIO LIMITED

Company number 06802503

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 600
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
  • GBP 400
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2010 AP01 Appointment of Gladys Blessing Stoole as a director