STUDIO PL LIMITED
Status | DISSOLVED |
Company No. | 06635963 |
Category | Private Limited Company |
Incorporated | 02 Jul 2008 |
Age | 15 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2019 |
Years | 5 years, 3 months, 20 days |
SUMMARY
STUDIO PL LIMITED is an dissolved private limited company with number 06635963. It was incorporated 15 years, 10 months, 23 days ago, on 02 July 2008 and it was dissolved 5 years, 3 months, 20 days ago, on 05 February 2019. The company address is Thorntonrones Limited Thorntonrones Limited, Loughton, IG10 1AH, Essex, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2018
Action Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-17
Documents
Liquidation voluntary statement of affairs
Date: 25 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
Old address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England
Change date: 2017-06-15
New address: Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
New address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd
Change date: 2017-06-07
Old address: Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Piotr Lagosz
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed piotr lagosz
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Some Companies
GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED
25 BOTHWELL STREET,GLASGOW,G2 6NL
Number: | SC089369 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6/7 ST. MARY AT HILL,LONDON,EC3R 8EE
Number: | 11476785 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA
Number: | 05568586 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BATH ROAD BATH ROAD,BRISTOL,BS30 6ED
Number: | 11752305 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED TRANGLE IT SOLUTIONS LIMITED
12 PARK LANE,HORNCHURCH,RM11 1BB
Number: | 07467299 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMSON REUTERS INVESTMENT HOLDINGS LIMITED
THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE,LONDON,E14 5EP
Number: | 07037795 |
Status: | ACTIVE |
Category: | Private Limited Company |