Advanced company searchLink opens in new window

STUDIO ANANDO LTD

Company number 09760528

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
24 Aug 2022 AD01 Registered office address changed from 21 Cornwall Terrace Bradford BD8 7JS England to 13 Ivy Walk Dagenham RM9 5RX on 24 August 2022
17 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
14 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
14 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from Unit 106, 4-6 Sutton Street London E1 0AY England to 21 Cornwall Terrace Bradford BD8 7JS on 14 June 2021
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
20 May 2020 AD01 Registered office address changed from Unit 106, 4-6 Sutton Street London E1 0AY England to Unit 106, 4-6 Sutton Street London E1 0AY on 20 May 2020
20 May 2020 AD01 Registered office address changed from 116 Roundthorn Road Oldham OL4 1QL United Kingdom to Unit 106, 4-6 Sutton Street London E1 0AY on 20 May 2020
13 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
13 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Jun 2018 PSC01 Notification of Mohammed Furuk Ahmed as a person with significant control on 6 April 2018
11 Jun 2018 CH01 Director's details changed for Mohammed Furuk Ahmed on 11 June 2018
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
02 Jun 2017 TM01 Termination of appointment of Saifur Raja Chowdhury as a director on 25 May 2017
02 Jun 2017 AP01 Appointment of Mohammed Furuk Ahmed as a director on 25 May 2017
02 Jun 2017 AD01 Registered office address changed from 465 Barrows Lane Birmingham West Midlands B26 1QG England to 116 Roundthorn Road Oldham OL4 1QL on 2 June 2017
02 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016