Advanced company searchLink opens in new window

STUDIO LAGREE (UK) LIMITED

Company number 09292800

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
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
  • GBP 118.77
24 Aug 2017 SH02 Sub-division of shares on 13 July 2017
23 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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