- Company Overview for GENNAKER STUDIOS LIMITED (08865336)
- Filing history for GENNAKER STUDIOS LIMITED (08865336)
- People for GENNAKER STUDIOS LIMITED (08865336)
- More for GENNAKER STUDIOS LIMITED (08865336)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | DS01 | Application to strike the company off the register | |
05 Feb 2019 | AD01 | Registered office address changed from 19 Clos Maes Rhedyn Gorslas Llanelli Dyfed SA14 6SG Wales to Unit 5 139 - 149 Fonthill Road London N4 3HF on 5 February 2019 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Andrew Spencer Thomas as a director on 1 July 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 May 2015 | AD01 | Registered office address changed from 12 Ivor Court 102 Crouch Hill London N8 9EB to 19 Clos Maes Rhedyn Gorslas Llanelli Dyfed SA14 6SG on 21 May 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
28 Jan 2014 | NEWINC |
Incorporation
|