Advanced company searchLink opens in new window

STUDIO F LTD

Company number 07626043

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2017 4.43 Notice of final account prior to dissolution
30 Mar 2017 LIQ MISC INSOLVENCY:re progress report 20/01/2016-19/01/2017
10 Mar 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/01/2016
27 Jan 2015 LIQ MISC INSOLVENCY:Progress report ends 19/01/2015
28 Feb 2014 AD01 Registered office address changed from Baltic Creative Campus Studio F 49 Jamaica Street Liverpool L1 0AH United Kingdom on 28 February 2014
27 Feb 2014 4.31 Appointment of a liquidator
25 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2014
25 Feb 2014 1.4 Notice of completion of voluntary arrangement
25 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013
10 Feb 2014 COCOMP Order of court to wind up
03 Sep 2013 CH03 Secretary's details changed for Mrs Kathleen Patricia Flaherty on 3 September 2013
03 Sep 2013 CH01 Director's details changed for Mrs Kate Stewart on 3 September 2013
23 Apr 2013 CERTNM Company name changed team a go-go contracts LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
07 Mar 2013 AD01 Registered office address changed from Baltic Creative Campus 49 Jamaica Street Liverpool Merseyside L1 0BW United Kingdom on 7 March 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Jan 2013 AD01 Registered office address changed from Baltic Creative Campus 51 Jordan Street Liverpool Merseyside L1 0BW United Kingdom on 29 January 2013
28 Jan 2013 AA01 Previous accounting period shortened from 31 May 2012 to 30 April 2012
07 Jan 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Sep 2012 AD01 Registered office address changed from 3Rd Floor Link 19 Bold Street Liverpool Merseyside L1 4DN United Kingdom on 28 September 2012
26 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
23 Aug 2011 AD01 Registered office address changed from C/O Msb Solicitors Ltd 13Th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ United Kingdom on 23 August 2011
09 May 2011 NEWINC Incorporation