- Company Overview for ELWICK STUDIOS MANAGEMENT ASHFORD LIMITED (12631361)
- Filing history for ELWICK STUDIOS MANAGEMENT ASHFORD LIMITED (12631361)
- People for ELWICK STUDIOS MANAGEMENT ASHFORD LIMITED (12631361)
- More for ELWICK STUDIOS MANAGEMENT ASHFORD LIMITED (12631361)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2024 | DS01 | Application to strike the company off the register | |
12 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
09 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
06 Jun 2022 | PSC04 | Change of details for Mr Ronald Albert Burford as a person with significant control on 1 June 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Mr Ronald Albert Burford on 1 June 2022 | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
10 Jun 2021 | PSC05 | Change of details for Shaptor Capital Ltd as a person with significant control on 16 April 2021 | |
08 Jun 2021 | PSC05 | Change of details for Shaptor Capital Ltd as a person with significant control on 16 April 2021 | |
08 Jun 2021 | PSC01 | Notification of Ronald Albert Burford as a person with significant control on 7 June 2021 | |
07 Jun 2021 | PSC01 | Notification of Diana Pauline Burford as a person with significant control on 7 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Marco Piero Francesco Nardini on 7 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Miss Diana Pauline Burford on 7 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mrs Hazel Jane Burford on 7 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Ronald Albert Burford on 7 June 2021 | |
06 May 2021 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close, Hawkinge Folkestone Kent CT18 7TQ on 6 May 2021 | |
23 Jun 2020 | CH01 | Director's details changed for Mrs Hazel Jane Nardini on 23 June 2020 | |
29 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-29
|