- Company Overview for 24/35 STUDIOS LTD (09315702)
- Filing history for 24/35 STUDIOS LTD (09315702)
- People for 24/35 STUDIOS LTD (09315702)
- More for 24/35 STUDIOS LTD (09315702)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
01 Dec 2017 | CH01 | Director's details changed for Mr Ashar Javid Mall on 30 November 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
13 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | AD01 | Registered office address changed from 61 Saint Pauls Avenue St. Pauls Avenue Slough SL2 5EX United Kingdom to 61 st. Pauls Avenue Slough SL2 5EX on 12 July 2016 | |
15 May 2016 | AP01 | Appointment of Mr Ashar Javid Mall as a director on 15 May 2016 | |
16 Feb 2016 | AP01 | Appointment of Mrs Ruby Marriam as a director on 12 February 2016 | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2014 | TM01 | Termination of appointment of Roth Simon as a director on 21 November 2014 | |
18 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-18
|