- Company Overview for STUDIOUS DEVELOPMENT (READING) LIMITED (11570841)
- Filing history for STUDIOUS DEVELOPMENT (READING) LIMITED (11570841)
- People for STUDIOUS DEVELOPMENT (READING) LIMITED (11570841)
- Charges for STUDIOUS DEVELOPMENT (READING) LIMITED (11570841)
- Insolvency for STUDIOUS DEVELOPMENT (READING) LIMITED (11570841)
- More for STUDIOUS DEVELOPMENT (READING) LIMITED (11570841)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jul 2022 | LIQ01 | Declaration of solvency | |
05 Jul 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 5 July 2022 | |
05 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2021 | MR04 | Satisfaction of charge 115708410001 in full | |
15 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
15 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 October 2021 | |
15 Oct 2021 | PSC01 | Notification of Jonathan Scott Rixson as a person with significant control on 18 March 2019 | |
30 Sep 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | AA | Accounts for a small company made up to 30 September 2019 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
18 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
12 Aug 2019 | MR01 | Registration of charge 115708410001, created on 5 August 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Celeres Capital Advisors Limited as a director on 18 March 2019 | |
02 Oct 2018 | TM01 | Termination of appointment of Celeres Capital Management Limited as a director on 27 September 2018 | |
02 Oct 2018 | AP02 | Appointment of Celeres Capital Advisors Limited as a director on 27 September 2018 | |
14 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-14
|