Advanced company searchLink opens in new window

STUDIO WH LIMITED

Company number 10125293

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-12
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
  • GBP 251,056
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 195,896
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
  • GBP 181,069
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
  • GBP 173,801
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 November 2019
  • GBP 173,301