Advanced company searchLink opens in new window

STUDIO MPI LIMITED

Company number 07603635

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2023 TM01 Termination of appointment of Teresa Carol Pikett as a director on 28 February 2023
28 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
06 Jun 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
05 Aug 2020 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
07 Jun 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 March 2019
08 Jun 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
10 May 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2017 AD01 Registered office address changed from C/O Sheikh Associates Spectrum House 32-34 Gordon House Road London NW5 1LP to Regus Business Centre, Cardinal Point Park Road Rickmansworth WD3 1RE on 23 August 2017
09 May 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
05 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
13 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
27 May 2014 AA Total exemption full accounts made up to 31 March 2014
22 Apr 2014 AD01 Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX United Kingdom on 22 April 2014