ONE STUDIO LTD

35 Princess Street Princess Street, Rochdale, OL12 0HA, Greater Manchester, England
StatusDISSOLVED
Company No.09697201
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 5 days

SUMMARY

ONE STUDIO LTD is an dissolved private limited company with number 09697201. It was incorporated 8 years, 10 months, 17 days ago, on 22 July 2015 and it was dissolved 4 years, 9 months, 5 days ago, on 03 September 2019. The company address is 35 Princess Street Princess Street, Rochdale, OL12 0HA, Greater Manchester, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Elizabeth Grimsey

Appointment date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Lynsey Claire Mason

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 08 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Leclercq

Cessation date: 2016-04-08

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/08/2016

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynsey Claire Mason

Appointment date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Old address: 1 42 Kensington Church Street London W8 4DQ England

Change date: 2017-02-14

New address: 35 Princess Street Princess Street Rochdale Greater Manchester OL12 0HA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Leclercq

Termination date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

New address: 1 42 Kensington Church Street London W8 4DQ

Old address: 46 Adeney Close London W6 8ET England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: 46 Adeney Close London W6 8ET

Old address: Ide - Royal College of Art Kensington Gore London SW7 2EU United Kingdom

Change date: 2016-01-14

Documents

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPELAND LIMITED

GRANGE WORKS,RUGELEY,WS15 2JW

Number:02994042
Status:ACTIVE
Category:Private Limited Company

COCO CORNER LIMITED

389 STATION ROAD,HARROW,HA1 2AT

Number:11651128
Status:ACTIVE
Category:Private Limited Company

EUROBIZ MANAGEMENT CONSULTANTS LIMITED

6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:02997117
Status:ACTIVE
Category:Private Limited Company

GMV INNOVATING SOLUTIONS LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:09082387
Status:ACTIVE
Category:Private Limited Company

HARWOODS OF ESSEX LIMITED

112 CONNAUGHT AVENUE,ESSEX,CO13 9AA

Number:01148746
Status:ACTIVE
Category:Private Limited Company

LJHENRY CONSULTANTS LTD

37 VINCENT ROAD,NEW MILTON,BH25 6SN

Number:07473791
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