Advanced company searchLink opens in new window

STUDIO 141 LTD

Company number 06879667

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 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2011 DS01 Application to strike the company off the register
24 Jun 2011 CH01 Director's details changed for Mr Mark Downing on 23 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Mark Downing on 23 June 2011
23 Jun 2011 CH01 Director's details changed for Ms Dawn Downing on 23 June 2011
23 Jun 2011 CH03 Secretary's details changed for Mr Mark Downing on 23 June 2011
08 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Ms Dawn Downing on 14 April 2010
12 May 2010 CH01 Director's details changed for Mr Mark Downing on 14 April 2010
30 Jun 2009 287 Registered office changed on 30/06/2009 from 74 west street erith kent DA8 1AF england
29 Jun 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
01 Jun 2009 88(2) Ad 01/05/09 gbp si 100@1=100 gbp ic 1/101
28 Apr 2009 288a Secretary appointed mr mark downing
28 Apr 2009 288a Director appointed mr mark downing
28 Apr 2009 288a Director appointed ms dawn downing
27 Apr 2009 288b Appointment Terminated Director kuldeep sulh
24 Apr 2009 288b Appointment Terminated Secretary ckr secretaries LTD
16 Apr 2009 NEWINC Incorporation