Advanced company searchLink opens in new window

CASK STUDIO LTD

Company number SC526272

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2020 DS01 Application to strike the company off the register
13 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Sep 2019 AD01 Registered office address changed from Skypark 3, Level 4 Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland to 18 Elliot Place Glasgow G3 8EP on 18 September 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
22 Jun 2017 TM01 Termination of appointment of Craig Lynn as a director on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Daniel James Greenhill Kane as a director on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Gregor John Aikman as a director on 22 June 2017
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
16 Sep 2016 AD01 Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS United Kingdom to Skypark 3, Level 4 Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP on 16 September 2016
08 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-08
  • GBP 4