- Company Overview for JULIA STUDIO LIMITED (08447843)
- Filing history for JULIA STUDIO LIMITED (08447843)
- People for JULIA STUDIO LIMITED (08447843)
- More for JULIA STUDIO LIMITED (08447843)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
17 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
09 Mar 2020 | CH01 | Director's details changed for Valerio Di Lucente on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Valerio Di Lucente as a person with significant control on 9 March 2020 | |
20 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
26 Mar 2019 | CH01 | Director's details changed for Valerio Di Lucente on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Erwan Lhuissier on 26 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Valerio Di Lucente as a person with significant control on 26 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Erwan Lhuissier as a person with significant control on 26 March 2019 | |
17 Oct 2018 | TM01 | Termination of appointment of Hugo Timm as a director on 17 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of Hugo Timm as a person with significant control on 17 October 2018 | |
14 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
21 Mar 2018 | CH01 | Director's details changed for Valerio Di Lucente on 14 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Valerio Di Lucente as a person with significant control on 14 March 2018 | |
13 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
18 Jan 2017 | CH01 | Director's details changed for Erwan Lhuissier on 6 May 2016 | |
20 May 2016 | CH01 | Director's details changed for Erwan Lhuissier on 8 October 2015 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | CH01 | Director's details changed for Erwan Lhuissier on 6 May 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|