Advanced company searchLink opens in new window

CONTROL STUDIOS LIMITED

Company number 09971201

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 SH20 Statement by Directors
26 Nov 2019 SH19 Statement of capital on 26 November 2019
  • GBP 5.00
26 Nov 2019 CAP-SS Solvency Statement dated 15/10/19
26 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share capital of the company cancelled 15/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2019 TM01 Termination of appointment of Ceri Harrison as a director on 26 September 2019
12 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
22 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 150,037.50
30 Mar 2017 SH02 Sub-division of shares on 5 April 2016
30 Mar 2017 SH08 Change of share class name or designation
28 Mar 2017 SH10 Particulars of variation of rights attached to shares
23 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 05/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 AP01 Appointment of Mr Ceri Harrison as a director on 5 April 2016
26 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-26
  • GBP 1