THE STUDIO CHESHAM LIMITED
Status | DISSOLVED |
Company No. | 07260073 |
Category | Private Limited Company |
Incorporated | 20 May 2010 |
Age | 14 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
THE STUDIO CHESHAM LIMITED is an dissolved private limited company with number 07260073. It was incorporated 14 years, 12 days ago, on 20 May 2010 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 2 Chatsworth Street, Sutton In Ashfield, NG17 4GG, Nottinghamshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
New address: 2 Chatsworth Street Sutton in Ashfield Nottinghamshire NG17 4GG
Old address: , Enterprise House Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS, United Kingdom
Change date: 2019-11-06
Documents
Dissolution voluntary strike off suspended
Date: 01 Aug 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Termination secretary company with name termination date
Date: 27 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Sarah Palios
Termination date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Change person secretary company with change date
Date: 12 Jun 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-10
Officer name: Elizabeth Sarah Palios
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mr Spencer John Arnold
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Elizabeth Sarah Palios
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Spencer John Arnold
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-28
Old address: , 95 High Street, Great Missenden, Buckinghamshire, HP16 0AL
New address: 2 Chatsworth Street Sutton in Ashfield Nottinghamshire NG17 4GG
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spencer Arnold
Documents
Termination secretary company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Palios
Documents
Change account reference date company current shortened
Date: 10 Jun 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-03-31
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Spencer John Arnold
Documents
Appoint person secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Sarah Palios
Documents
Some Companies
SUITE 100 THE STUDIO,ELSTREE,WD6 3EW
Number: | 04268845 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL008800 |
Status: | ACTIVE |
Category: | Limited Partnership |
123 GLOUCESTER ROAD,MILTON KEYNES,MK12 5DZ
Number: | 07190344 |
Status: | ACTIVE |
Category: | Private Limited Company |
KPR SEARCH & SELECTION LIMITED
137 BRIGHTON ROAD,PURLEY,CR8 4HE
Number: | 08102339 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRIS TURNBULL STUDIO,135 LISBURN ROAD,BT9 7AG
Number: | NI614334 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBY PLACE,NOTTINGHAM,NG2 7BA
Number: | 09103095 |
Status: | ACTIVE |
Category: | Private Limited Company |