STUDIO 43NORTH LTD
Status | LIQUIDATION |
Company No. | 11666048 |
Category | Private Limited Company |
Incorporated | 07 Nov 2018 |
Age | 5 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
STUDIO 43NORTH LTD is an liquidation private limited company with number 11666048. It was incorporated 5 years, 6 months, 27 days ago, on 07 November 2018. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-28
Old address: 18 Redcliffe Square London SW10 9JZ England
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Documents
Liquidation voluntary statement of affairs
Date: 28 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 07 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
New address: 18 Redcliffe Square London SW10 9JZ
Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change to a person with significant control
Date: 15 Jan 2020
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-01
Psc name: Mr Dario Kadiev
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Resolution
Date: 19 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
Old address: C/O Srlv 89 New Bond Street Mayfair London W1S 1DA United Kingdom
Change date: 2019-09-03
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Documents
Notification of a person with significant control
Date: 02 Sep 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dario Kadiev
Notification date: 2019-08-01
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diana Peeva
Cessation date: 2019-08-01
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-01
Psc name: Adnan Celik
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Peeva
Termination date: 2019-08-01
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adnan Celik
Termination date: 2019-08-01
Documents
Appoint person director company with name date
Date: 29 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dario Kadiev
Appointment date: 2019-08-01
Documents
Resolution
Date: 29 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Nov 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 20 Nov 2018
Action Date: 19 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-19
Capital : 116 GBP
Documents
Some Companies
9 CAITHNESS DRIVE,DUNFERMLINE,KY11 8GT
Number: | SC610411 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 11574927 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, BEAUMONT HOUSE,LONDON,SW20 0LW
Number: | 11834264 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 WESTFERRY ROAD,LONDON,E14 3RY
Number: | 11446860 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 FULMER DRIVE,BUCKINGHAMSHIRE,SL9 7HE
Number: | 03695249 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE CLOSE,HORLEY,RH6 9EB
Number: | 09956711 |
Status: | ACTIVE |
Category: | Private Limited Company |