STUDIO MODERNA BRANDS INTERNATIONAL LIMITED
Company number 07673785
- Company Overview for STUDIO MODERNA BRANDS INTERNATIONAL LIMITED (07673785)
- Filing history for STUDIO MODERNA BRANDS INTERNATIONAL LIMITED (07673785)
- People for STUDIO MODERNA BRANDS INTERNATIONAL LIMITED (07673785)
- Insolvency for STUDIO MODERNA BRANDS INTERNATIONAL LIMITED (07673785)
- More for STUDIO MODERNA BRANDS INTERNATIONAL LIMITED (07673785)
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) |
---|---|---|---|
06 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Darren Joel Shaun Huggins on 27 February 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Wye House 376 London Road High Wycombe Buckinghamshire HP11 1LH on 30 January 2017 | |
02 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
25 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 May 2015 | AD01 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 20 May 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Gregory Hamilton Suthern as a director on 27 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Darren Joel Shaun Huggins as a director on 27 March 2015 | |
12 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
03 Feb 2014 | AUD | Auditor's resignation | |
28 Nov 2013 | TM01 | Termination of appointment of Kym Bramm as a director | |
28 Nov 2013 | AP01 | Appointment of Mr Gregory Hamilton Suthern as a director | |
26 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
09 Jul 2013 | CH01 | Director's details changed for Kym Michelle Bramm on 17 June 2013 | |
20 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
14 Dec 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | NEWINC | Incorporation |