Advanced company searchLink opens in new window

WALDORF STUDIOS LTD

Company number 08454344

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Micro company accounts made up to 31 August 2016
04 May 2017 AD01 Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to 33 Hilary Bevins Close Higham-on-the-Hill Nuneaton CV13 6AQ on 4 May 2017
13 Apr 2017 CH01 Director's details changed for Mrs Stephanie Blackwell on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Aaron John Blackwell on 13 April 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
24 Apr 2015 AD01 Registered office address changed from 53 Fair Isle Drive Nuneaton Warwickshire CV10 7LL to 114 High Street Cranfield Bedford MK43 0DG on 24 April 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
21 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
17 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 August 2014
17 Dec 2014 AP01 Appointment of Mrs Stephanie Blackwell as a director on 1 April 2014
02 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
09 Apr 2013 AD01 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 9 April 2013
09 Apr 2013 TM01 Termination of appointment of Jonathan Vowles as a director
09 Apr 2013 AP01 Appointment of Mr Aaron John Blackwell as a director
09 Apr 2013 TM02 Termination of appointment of Clare Tyers as a secretary
21 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted