Advanced company searchLink opens in new window

DATASTUDIO (UK) LIMITED

Company number 08522681

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
26 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
09 May 2016 CH01 Director's details changed for Mr Jonathan Mortimer Cummings Air on 31 January 2016
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
17 Dec 2015 AD01 Registered office address changed from Unit 2, Yeo Bank Business Park Kenn Road Kenn Clevedon Avon BS21 6UW to C/O Zoe Taylor at Sparkol Ltd. 1 Temple Way 5th Floor Bristol BS2 0BY on 17 December 2015
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015 CH01 Director's details changed for Mr Jonathan Mortimer Cummings Air on 13 May 2015
13 May 2015 AD01 Registered office address changed from Unit 2, Yeo Bank Business Park Kenn Road Kenn Clevedon Avon BS21 6UW England to Unit 2, Yeo Bank Business Park Kenn Road Kenn Clevedon Avon BS21 6UW on 13 May 2015
13 May 2015 AD01 Registered office address changed from Tuckerton Grange Tuckerton North Newton Bridgwater Somerset TA7 0BY to Unit 2, Yeo Bank Business Park Kenn Road Kenn Clevedon Avon BS21 6UW on 13 May 2015
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
17 Jun 2013 AD01 Registered office address changed from 42 Severn Avenue Weston-Super-Mare Somerset BS23 4DQ England on 17 June 2013
09 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted