100% STUDIOS WEST LTD

16 Tenterden Gardens, London, NW4 1TE, England
StatusDISSOLVED
Company No.10202055
CategoryPrivate Limited Company
Incorporated26 May 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 10 days

SUMMARY

100% STUDIOS WEST LTD is an dissolved private limited company with number 10202055. It was incorporated 7 years, 11 months, 25 days ago, on 26 May 2016 and it was dissolved 2 years, 10 days ago, on 10 May 2022. The company address is 16 Tenterden Gardens, London, NW4 1TE, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: Unit 5 Hanover West Industrial Estate, Acton Lane London NW10 7NB England

New address: 16 Tenterden Gardens London NW4 1TE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

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: 03 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-07-24

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: 17 Europa Studios Victoria Rd London NW10 6nd United Kingdom

New address: Unit 5 Hanover West Industrial Estate, Acton Lane London NW10 7NB

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACO INTERNATIONAL LIMITED

ACO TECHNOLOGIES PLC,SHEFFORD BEDS,SG17 5TE

Number:01854113
Status:ACTIVE
Category:Private Limited Company

BUTTER BAE LIMITED

111 WHARRIER STREET,NEWCASTLE UPON TYNE,NE6 3BR

Number:11312037
Status:ACTIVE
Category:Private Limited Company

FASHION A DEAL LIMITED

NO 1,LIVERPOOL,L3 9SJ

Number:07687445
Status:ACTIVE
Category:Private Limited Company

FOUR STAGES FINANCE LIMITED

4 REGENT STREET,TEIGNMOUTH,TQ14 8SW

Number:07306487
Status:ACTIVE
Category:Private Limited Company

GB ENGINEERING SOLUTIONS LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:07733144
Status:ACTIVE
Category:Private Limited Company

SOUTH FIX GLAZING LTD.

12 UPPER ABBOTTS HILL,AYLESBURY,HP19 7SD

Number:07998098
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