- Company Overview for STUDIOUS CONSTRUCTION (READING) LIMITED (10446692)
- Filing history for STUDIOUS CONSTRUCTION (READING) LIMITED (10446692)
- People for STUDIOUS CONSTRUCTION (READING) LIMITED (10446692)
- Charges for STUDIOUS CONSTRUCTION (READING) LIMITED (10446692)
- Insolvency for STUDIOUS CONSTRUCTION (READING) LIMITED (10446692)
- More for STUDIOUS CONSTRUCTION (READING) LIMITED (10446692)
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) |
---|---|---|---|
18 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2022 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2022 | |
09 May 2022 | 600 | Appointment of a voluntary liquidator | |
09 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | LIQ01 | Declaration of solvency | |
04 Nov 2021 | MR04 | Satisfaction of charge 104466920001 in full | |
31 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
02 Sep 2021 | PSC01 | Notification of Jonathan Scott Rixson as a person with significant control on 25 February 2020 | |
02 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2021 | |
02 Sep 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
02 Sep 2021 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
02 Sep 2021 | RT01 | Administrative restoration application | |
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | TM01 | Termination of appointment of Celeres Capital Management Limited as a director on 25 February 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 May 2018 | MR01 |
Registration of charge 104466920001, created on 14 May 2018
|
|
04 Dec 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
29 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
28 Nov 2017 | PSC07 | Cessation of Jaymin Jagdishchandra Trivedi as a person with significant control on 10 February 2017 |