- Company Overview for NORTH STREET STUDIOS LIMITED (08506303)
- Filing history for NORTH STREET STUDIOS LIMITED (08506303)
- People for NORTH STREET STUDIOS LIMITED (08506303)
- Insolvency for NORTH STREET STUDIOS LIMITED (08506303)
- More for NORTH STREET STUDIOS LIMITED (08506303)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2017 | |
05 Oct 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Sep 2016 | AD01 | Registered office address changed from White Horse North Street Sudbury Suffolk CO10 1RF to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 September 2016 | |
15 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | TM01 | Termination of appointment of Roger Grant as a director | |
22 May 2014 | TM01 | Termination of appointment of Roger Grant as a director | |
27 Apr 2014 | TM02 | Termination of appointment of Roger Grant as a secretary | |
27 Apr 2014 | AD01 | Registered office address changed from 14 North Street Sudbury CO10 1RB England on 27 April 2014 | |
27 Apr 2014 | AP03 | Appointment of Miss Hannah Phoebe Grant as a secretary | |
27 Apr 2014 | AP01 | Appointment of Miss Hannah Phoebe Grant as a director | |
26 Apr 2013 | NEWINC | Incorporation |