- Company Overview for PITBULL STUDIO LIMITED (06986114)
- Filing history for PITBULL STUDIO LIMITED (06986114)
- People for PITBULL STUDIO LIMITED (06986114)
- More for PITBULL STUDIO LIMITED (06986114)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
17 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
29 Dec 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
10 Nov 2014 | AD02 | Register inspection address has been changed to Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL | |
20 Oct 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
14 Oct 2014 | AP01 | Appointment of Joseph Babcock as a director on 4 September 2014 | |
14 Oct 2014 | AP01 | Appointment of John Farnsworth as a director on 4 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Joseph Wilbur as a director on 4 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Robert Troughton as a director on 4 September 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of Natalia Troughton as a secretary on 4 September 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 7 February 2013
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
14 Sep 2012 | AD01 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 14 September 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 |