- 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) |
---|---|---|---|
14 Dec 2016 | TM01 | Termination of appointment of Siarhei Khurs as a director on 13 June 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ on 14 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Dimitri Mikhalchuk as a director on 16 September 2016 | |
04 Dec 2016 | AD01 | Registered office address changed from 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ to 272 Bath Street Glasgow G2 4JR on 4 December 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Dzmitry Marozau as a director on 16 September 2016 | |
04 Dec 2016 | AP01 | Appointment of Mr Dimitri Mikhalchuk as a director on 16 September 2016 | |
01 Dec 2016 | AP01 | Appointment of Dzmitry Marozau as a director on 16 September 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Dimitri Mikhalchuk as a director on 16 September 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ on 1 December 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Dimitri Mikhalchuk as a director on 16 September 2016 | |
17 Sep 2016 | TM01 | Termination of appointment of Dzmitry Marozau as a director on 16 September 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ Scotland to 272 Bath Street Glasgow G2 4JR on 2 August 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
25 May 2016 | TM02 | Termination of appointment of Ian David Dolan-Betney as a secretary on 25 May 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ Scotland to 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ on 9 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from C/O I.D.Dolan-Betney Morenish Place Main Street Killin Perthshire FK21 8UR Scotland to 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ on 9 March 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jan 2016 | AP01 | Appointment of Mr Siarhei Khurs as a director on 6 December 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from C/O I.D.Dolan-Betney Lower Flat Lathockar House St Andrews Fife KY16 8PF to C/O I.D.Dolan-Betney Morenish Place Main Street Killin Perthshire FK21 8UR on 16 December 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
09 Apr 2015 | AD01 | Registered office address changed from Morenish Place Morenish Place Main Street Killin Perthshire FK21 8UR to C/O I.D.Dolan-Betney Lower Flat Lathockar House St Andrews Fife KY16 8PF on 9 April 2015 | |
20 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Siarhei Khurs as a director on 30 November 2014 | |
13 Jul 2014 | TM01 | Termination of appointment of Aleksandrovich Raman as a director on 13 July 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|