- Company Overview for STUDIO NAILS LIMITED (08980136)
- Filing history for STUDIO NAILS LIMITED (08980136)
- People for STUDIO NAILS LIMITED (08980136)
- More for STUDIO NAILS LIMITED (08980136)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
05 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 May 2019 | PSC04 | Change of details for Mrs Noi Thi Carter as a person with significant control on 21 February 2019 | |
02 May 2019 | PSC07 | Cessation of Matthew Robert Carter as a person with significant control on 21 February 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
02 May 2019 | PSC07 | Cessation of Harry Carter as a person with significant control on 11 February 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
21 Feb 2019 | TM01 | Termination of appointment of Matthew Carter as a director on 21 February 2019 | |
11 Feb 2019 | PSC01 | Notification of Harry Carter as a person with significant control on 11 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Harry Carter as a director on 11 February 2019 | |
11 Feb 2019 | PSC07 | Cessation of Harry Carter as a person with significant control on 11 February 2019 | |
10 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
31 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
01 Mar 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
13 Jun 2014 | CH01 | Director's details changed for Noi Thi Carter on 13 June 2014 |