STUDIO1DESIGNS LTD
Status | DISSOLVED |
Company No. | 08783314 |
Category | Private Limited Company |
Incorporated | 20 Nov 2013 |
Age | 10 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 10 months, 27 days |
SUMMARY
STUDIO1DESIGNS LTD is an dissolved private limited company with number 08783314. It was incorporated 10 years, 6 months, 11 days ago, on 20 November 2013 and it was dissolved 1 year, 10 months, 27 days ago, on 05 July 2022. The company address is Flat 12 St Michael's Court Flat 12 St Michael's Court, Weybridge, KT13 9BP, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type dormant
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 10 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Cessation of a person with significant control
Date: 22 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael David Steven Isle
Cessation date: 2019-11-15
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Steven Isle
Termination date: 2019-11-15
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Old address: Flat 12 Flat 12, St Michael's Court Princes Road Weybridge Surrey KT13 9BP England
New address: Flat 12 st Michael's Court Princes Road Weybridge Surrey KT13 9BP
Change date: 2018-11-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
New address: Flat 12 Flat 12, St Michael's Court Princes Road Weybridge Surrey KT13 9BP
Old address: 12 Princes Road Weybridge KT13 9BP England
Change date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
New address: 12 Princes Road Weybridge KT13 9BP
Old address: Parker House 44 Stafford Road Wallington Surrey SM6 9AA
Documents
Gazette filings brought up to date
Date: 10 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06108182 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FYLDE TAX ACCOUNTANTS,BLACKPOOL,FY3 8LZ
Number: | 08958778 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11276247 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE TILING (MALVERN) LIMITED
C/O LATIMERS,WORCESTER,WR1 3QQ
Number: | 10112419 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTS DIRECT 37TH FLOOR,CANARY WHARF,E14 5AA
Number: | 09713307 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ALDHELMS BLOCK B OWNERS LIMITED
FLAT 26, ST ALDHELMS PLACE,BH13 6BL,BH13 6BL
Number: | 11836031 |
Status: | ACTIVE |
Category: | Private Limited Company |