Advanced company searchLink opens in new window

STUDIO IRVINE LIMITED

Company number 07958777

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AA Micro company accounts made up to 31 January 2016
01 Jul 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
22 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
27 Oct 2014 AA Micro company accounts made up to 31 January 2014
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
09 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
09 May 2012 CERTNM Company name changed brandbean LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
08 May 2012 SH01 Statement of capital following an allotment of shares on 21 February 2012
  • GBP 100
08 May 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 January 2013
27 Apr 2012 AD01 Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 27 April 2012
27 Apr 2012 AP03 Appointment of Maureen Irvine as a secretary
27 Apr 2012 AP01 Appointment of Mr Stephen Irvine as a director
27 Apr 2012 TM01 Termination of appointment of Martin Machan as a director
21 Feb 2012 NEWINC Incorporation