- Company Overview for STEINBECK STUDIO LIMITED (08803803)
- Filing history for STEINBECK STUDIO LIMITED (08803803)
- People for STEINBECK STUDIO LIMITED (08803803)
- More for STEINBECK STUDIO LIMITED (08803803)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mr John Arthur Davy as a person with significant control on 6 April 2016 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Oct 2017 | TM01 | Termination of appointment of Xanthe Jane Hamilton as a director on 17 July 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Xanthe Jane Hamilton as a director on 17 July 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr John Arthur Davey as a director on 17 July 2017 | |
10 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CH04 | Secretary's details changed for Breams Secretaries Limited on 24 August 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Ms Xanthe Jane Hamilton on 24 August 2016 | |
24 Aug 2016 | CH04 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 |