SHAGA STUDIO LIMITED

6 High Street 6 High Street, St. Albans, AL4 8AA, Herts, England
StatusDISSOLVED
Company No.08934726
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 16 days

SUMMARY

SHAGA STUDIO LIMITED is an dissolved private limited company with number 08934726. It was incorporated 10 years, 2 months, 24 days ago, on 12 March 2014 and it was dissolved 2 years, 1 month, 16 days ago, on 19 April 2022. The company address is 6 High Street 6 High Street, St. Albans, AL4 8AA, Herts, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Gary Freedman

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shany Barath

Change date: 2017-08-04

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-04

Psc name: Mr Gary Freedman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

New address: 6 High Street Wheathampstead St. Albans Herts AL4 8AA

Old address: Flat 8 135 Highbury New Park London N5 2LJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREY MARBLE MANAGEMENT LTD

109 BLAKES FARM ROAD,HORSHAM,RH13 9GH

Number:10969452
Status:ACTIVE
Category:Private Limited Company

KANES FOODS LIMITED

CLEEVE ROAD,EVESHAM,WR11 8JS

Number:02438826
Status:ACTIVE
Category:Private Limited Company

MSCWS LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10178833
Status:ACTIVE
Category:Private Limited Company

NAPIER CONSTRUCTION LIMITED

C/O DRUCES & ATTLEE,,LONDON WALL,,EC2M 5PS

Number:02635383
Status:LIQUIDATION
Category:Private Limited Company
Number:CE008953
Status:ACTIVE
Category:Charitable Incorporated Organisation

SEAN BARRETT FINANCIAL SERVICES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10602196
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