Advanced company searchLink opens in new window

KOROMA STUDIO LIMITED

Company number 11989163

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 PSC01 Notification of James Makasa Mudiaga Jehwo as a person with significant control on 28 May 2019
08 Feb 2021 AP01 Appointment of Mr James Makasa Mudiaga Jehwo as a director on 28 May 2019
08 Feb 2021 PSC07 Cessation of Michele Ann Gunasekara as a person with significant control on 27 May 2019
08 Feb 2021 TM01 Termination of appointment of Michele Ann Gunasekara as a director on 27 May 2019
08 Feb 2021 AD01 Registered office address changed from 42 Falcon Road Enfield EN3 4LS England to 66 Vaughan Williams Way Warley Brentwood CM14 5WQ on 8 February 2021
06 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2020 DS02 Withdraw the company strike off application
23 Jun 2020 DS01 Application to strike the company off the register
22 Jun 2020 DS02 Withdraw the company strike off application
12 Jun 2020 AP01 Appointment of Miss Michele Ann Gunasekara as a director on 26 May 2019
12 Jun 2020 AD01 Registered office address changed from 16 Mcneil Road London SE5 8PJ United Kingdom to 42 Falcon Road Enfield EN3 4LS on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Gibrilla Koroma as a director on 26 May 2019
12 Jun 2020 PSC01 Notification of Michele Ann Gunasekara as a person with significant control on 26 May 2019
12 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
12 Jun 2020 PSC07 Cessation of Gibrilla Koroma as a person with significant control on 26 May 2019
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2020 DS01 Application to strike the company off the register
10 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-10
  • GBP 1