STOWAWAY STUDIOS LTD

Waverley Waverley, Battle, TN33 0JY, East Sussex, United Kingdom
StatusDISSOLVED
Company No.07255025
CategoryPrivate Limited Company
Incorporated17 May 2010
Age14 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution30 Dec 2014
Years9 years, 5 months, 19 days

SUMMARY

STOWAWAY STUDIOS LTD is an dissolved private limited company with number 07255025. It was incorporated 14 years, 1 month, 1 day ago, on 17 May 2010 and it was dissolved 9 years, 5 months, 19 days ago, on 30 December 2014. The company address is Waverley Waverley, Battle, TN33 0JY, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Charisse

Termination date: 2014-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Charisse

Appointment date: 2013-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2012

Action Date: 09 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-09

Officer name: Paul Steven Barton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2012

Action Date: 09 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Peratopoullos

Termination date: 2012-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with made up date

Date: 13 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Certificate change of name company

Date: 19 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed purple hat games LIMITED\certificate issued on 19/05/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lief Burrows

Change date: 2010-06-21

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Redding

Documents

View document PDF

Resolution

Date: 27 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Peratopoullos

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lief Burrows

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Daniel House

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Steven Barton

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Skilbeck

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England

Change date: 2010-05-18

Documents

View document PDF

Incorporation company

Date: 17 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUTE, INC.

2400 CORPORATE EXCHANGE DR,COLOMBUS,

Number:FC026664
Status:ACTIVE
Category:Other company type

COPELAND & COMPANY (MK) LIMITED

SUITE 3, ELDER HOUSE 548-550,MILTON KEYNES,MK9 1LR

Number:07009268
Status:ACTIVE
Category:Private Limited Company
Number:03691896
Status:ACTIVE
Category:Private Limited Company

JOANNA WEAVER LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:08969112
Status:ACTIVE
Category:Private Limited Company

NABCO UK LIMITED

60 BERESFORD ROAD,MANCHESTER,M13 0QT

Number:03846816
Status:ACTIVE
Category:Private Limited Company

NEW TB LONDON LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11965881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source