- Company Overview for STUDIO SR LTD (10128711)
- Filing history for STUDIO SR LTD (10128711)
- People for STUDIO SR LTD (10128711)
- Charges for STUDIO SR LTD (10128711)
- Insolvency for STUDIO SR LTD (10128711)
- More for STUDIO SR LTD (10128711)
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) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2023 | |
22 Dec 2022 | AM01 |
Appointment of an administrator
|
|
14 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2022 | |
12 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Aug 2020 | AM01 |
Appointment of an administrator
|
|
14 Aug 2020 | AM10 | Administrator's progress report | |
28 Apr 2020 | MR04 | Satisfaction of charge 101287110002 in full | |
13 Mar 2020 | AM07 | Result of meeting of creditors | |
19 Feb 2020 | AM03 | Statement of administrator's proposal | |
17 Feb 2020 | AM02 | Statement of affairs with form AM02SOA | |
17 Jan 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 17 January 2020 | |
16 Jan 2020 | AM01 | Appointment of an administrator | |
25 Sep 2019 | MR01 | Registration of charge 101287110002, created on 24 September 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 May 2019 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 15 May 2019 | |
09 May 2019 | AP01 | Appointment of Mr David Heyman as a director on 14 February 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
15 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 February 2018
|
|
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 8 January 2018
|