- Company Overview for STUDIO WH LIMITED (10125293)
- Filing history for STUDIO WH LIMITED (10125293)
- People for STUDIO WH LIMITED (10125293)
- Charges for STUDIO WH LIMITED (10125293)
- Insolvency for STUDIO WH LIMITED (10125293)
- More for STUDIO WH LIMITED (10125293)
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) |
---|---|---|---|
16 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Nov 2024 | LIQ02 | Statement of affairs | |
19 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2024 | AD01 | Registered office address changed from 4th Floor, 95 Chancery Lane London WC2A 1DT England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 15 November 2024 | |
12 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
29 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2024 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS England to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024 | |
18 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
19 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
22 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
22 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
18 Mar 2022 | CH04 | Secretary's details changed for Derringtons Limited on 15 March 2022 | |
12 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2021
|
|
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
21 Apr 2021 | CH01 | Director's details changed for Rosanna Tucker on 30 April 2020 | |
11 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
30 Jul 2020 | TM01 | Termination of appointment of Kevin Ennis as a director on 15 May 2020 | |
03 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 November 2019
|
|
03 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 November 2019
|