Advanced company searchLink opens in new window

STUDIO XYZ LTD

Company number 11608376

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)
29 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2024 DS01 Application to strike the company off the register
23 Nov 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
01 Nov 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jun 2022 AP01 Appointment of Ms Chloe Perisson as a director on 24 June 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
24 Jun 2022 PSC07 Cessation of Dimitry Weber as a person with significant control on 24 June 2022
24 Jun 2022 PSC07 Cessation of Rita Juarez Junquera as a person with significant control on 24 June 2022
09 Mar 2022 CH01 Director's details changed for Mr Dimitry Weber on 9 March 2022
28 Jan 2022 AD01 Registered office address changed from Location House, Victoria House 37 Southampton Row London WC1B 4DA England to 60 Conant House St. Agnes Place London SE11 4AZ on 28 January 2022
28 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
26 Oct 2021 TM01 Termination of appointment of Rita Juarez Junquera as a director on 26 October 2021
26 Oct 2021 TM01 Termination of appointment of Chloe Perisson as a director on 26 October 2021
21 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Apr 2021 AD01 Registered office address changed from 18 Hanway Street London W1T 1UF England to Location House, Victoria House 37 Southampton Row London WC1B 4DA on 7 April 2021
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 PSC01 Notification of Rita Juarez Junquera as a person with significant control on 20 July 2020