M STUDIO LONDON LIMITED
Status | LIQUIDATION |
Company No. | 09438955 |
Category | Private Limited Company |
Incorporated | 13 Feb 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
M STUDIO LONDON LIMITED is an liquidation private limited company with number 09438955. It was incorporated 9 years, 3 months, 24 days ago, on 13 February 2015. The company address is Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St. Albans, AL1 5JN, Herts.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Address
Type: AD01
Old address: Unit 426 Design Centre East Chelsea Harbour London SW10 0XF England
Change date: 2024-04-19
New address: Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 04 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 04 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Parvinder Kaur Ahluwalia
Termination date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Address
Type: AD01
Old address: 1/14 the Chambers Chelsea Harbour London SW10 0XF United Kingdom
New address: Unit 426 Design Centre East Chelsea Harbour London SW10 0XF
Change date: 2019-12-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mrs Parvinder Kaur Ahluwalia
Documents
Capital name of class of shares
Date: 17 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Some Companies
31 MIDDLETON GARDENS,ILFORD,IG2 6DS
Number: | 10983052 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKEND HOUSE,,OLDBURY, WARLEY,B68 8JB
Number: | 00361538 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OAKHAM AVENUE,DUDLEY,DY2 8AF
Number: | 08677864 |
Status: | ACTIVE |
Category: | Private Limited Company |
JA MECHANICAL & ELECTRICAL LIMITED
35 KENT STREET,WHITSTABLE,CT5 4HS
Number: | 09205048 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MANTON ROAD,HITCHIN,SG4 9NW
Number: | 09509181 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILVIEW LOFTS,EASTBOURNE,BN21 3XE
Number: | 10709328 |
Status: | ACTIVE |
Category: | Private Limited Company |