THE STUDIO CHESHAM LIMITED

2 Chatsworth Street, Sutton In Ashfield, NG17 4GG, Nottinghamshire, United Kingdom
StatusDISSOLVED
Company No.07260073
CategoryPrivate Limited Company
Incorporated20 May 2010
Age14 years, 12 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Arnold

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Palios

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer John Arnold

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Sarah Palios

Documents

View document PDF

Incorporation company

Date: 20 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 COUGH LIMITED

SUITE 100 THE STUDIO,ELSTREE,WD6 3EW

Number:04268845
Status:ACTIVE
Category:Private Limited Company

ARMADA & NAVARRA LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL008800
Status:ACTIVE
Category:Limited Partnership

EVE ZACK LTD

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

PARA CRIAR LIMITED

KRIS TURNBULL STUDIO,135 LISBURN ROAD,BT9 7AG

Number:NI614334
Status:ACTIVE
Category:Private Limited Company

SPW TELCOM CONSULT LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:09103095
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