Advanced company searchLink opens in new window

NORTH STREET STUDIOS LIMITED

Company number 08506303

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-05
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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