Advanced company searchLink opens in new window

STOWAWAY STUDIOS LTD

Company number 07255025

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)
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AA Accounts made up to 31 May 2013
11 Feb 2014 TM01 Termination of appointment of Paul Robert Charisse as a director on 11 February 2014
19 Jul 2013 AP01 Appointment of Mr Paul Robert Charisse as a director on 19 July 2013
13 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
27 Feb 2013 AA Accounts made up to 31 May 2012
09 Jun 2012 TM01 Termination of appointment of Paul Steven Barton as a director on 9 June 2012
09 Jun 2012 TM01 Termination of appointment of Hannah Peratopoullos as a director on 9 June 2012
09 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
13 Feb 2012 AA Accounts made up to 31 May 2011
19 May 2011 CERTNM Company name changed purple hat games LIMITED\certificate issued on 19/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-19
19 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Lief Burrows on 21 June 2010
21 Jun 2010 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary
21 Jun 2010 TM01 Termination of appointment of Diana Redding as a director
27 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2010 AP01 Appointment of Hannah Peratopoullos as a director
18 May 2010 AP01 Appointment of Lief Burrows as a director
18 May 2010 AP01 Appointment of John Daniel House as a director
18 May 2010 AP01 Appointment of Paul Steven Barton as a director
18 May 2010 AP01 Appointment of James Skilbeck as a director
18 May 2010 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 18 May 2010
17 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)