- Company Overview for TESLA STUDIOS LIMITED (SC450472)
- Filing history for TESLA STUDIOS LIMITED (SC450472)
- People for TESLA STUDIOS LIMITED (SC450472)
- More for TESLA STUDIOS LIMITED (SC450472)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2019 | DS01 | Application to strike the company off the register | |
22 Aug 2018 | AAMD | Amended total exemption full accounts made up to 31 August 2017 | |
22 Aug 2018 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2018 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
05 Jun 2018 | CH01 | Director's details changed for Mr Dimitri Mikhalchuk on 1 April 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Dimitri Mikhalchuk on 6 June 2017 | |
05 Jun 2018 | PSC04 | Change of details for Mr Siarhey Khurs as a person with significant control on 21 May 2018 | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
07 Jun 2017 | CH01 | Director's details changed for Mr Siarhey Khurs on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Siarhey Khurs on 7 June 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to 5th Floor, 125 Princes Street Edinburgh Midlothian EH2 4AD on 6 June 2017 | |
29 May 2017 | AD01 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 29 May 2017 | |
25 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 August 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Siarhey Khurs as a director on 13 June 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Dimitri Mikhalchuk as a director on 16 September 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Dzmitry Marozau as a director on 16 September 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Bath Street Glasgow G2 4JR on 14 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ to 272 Bath Street Bath Street Glasgow G2 4JR on 14 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Dzmitry Marozau as a director on 16 September 2015 |