- Company Overview for STUDIO LAGREE (UK) LIMITED (09292800)
- Filing history for STUDIO LAGREE (UK) LIMITED (09292800)
- People for STUDIO LAGREE (UK) LIMITED (09292800)
- Insolvency for STUDIO LAGREE (UK) LIMITED (09292800)
- More for STUDIO LAGREE (UK) LIMITED (09292800)
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) |
---|---|---|---|
25 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2024 | |
23 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2023 | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2022 | |
25 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2021 | |
07 Sep 2020 | AD01 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 September 2020 | |
05 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2020 | LIQ02 | Statement of affairs | |
06 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
21 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
08 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
24 Aug 2017 | SH02 | Sub-division of shares on 13 July 2017 | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2017 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
11 Jan 2017 | AP01 | Appointment of Carmine Perrelli as a director on 1 January 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from PO Box 645 Walton-on-Thames Surrey KT12 9GU to 31 Chertsey Street Guildford GU1 4HD on 23 December 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AD01 | Registered office address changed from PO Box 645 87 Onslow Road Hersham Walton-on-Thames Surrey KT12 9GU United Kingdom to PO Box 645 Walton-on-Thames Surrey KT12 9GU on 21 January 2016 | |
17 Sep 2015 | TM01 | Termination of appointment of Gaynor Claire Arnold as a director on 17 September 2015 | |
09 May 2015 | AD01 | Registered office address changed from 87 Onslow Road Hersham Walton-on-Thames Surrey KT12 5AY United Kingdom to PO Box 645 87 Onslow Road Hersham Walton-on-Thames Surrey KT12 9GU on 9 May 2015 | |
17 Jan 2015 | AP01 | Appointment of Mrs. Gaynor Claire Arnold as a director on 17 January 2015 |