STUDIO 43NORTH LTD

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.11666048
CategoryPrivate Limited Company
Incorporated07 Nov 2018
Age5 years, 6 months, 27 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Sep 2019

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: 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-19

Capital : 116 GBP

Documents

View document PDF

Incorporation company

Date: 07 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALGETY DETAILING LTD

9 CAITHNESS DRIVE,DUNFERMLINE,KY11 8GT

Number:SC610411
Status:ACTIVE
Category:Private Limited Company

JARVIS FAS LINE LTD

UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11574927
Status:ACTIVE
Category:Private Limited Company

LONDON SASH LIMITED

2ND FLOOR, BEAUMONT HOUSE,LONDON,SW20 0LW

Number:11834264
Status:ACTIVE
Category:Private Limited Company

MOSAIC SECURITIES LIMITED

188 WESTFERRY ROAD,LONDON,E14 3RY

Number:11446860
Status:ACTIVE
Category:Private Limited Company

SHASHI BHARDWAJ LIMITED

94 FULMER DRIVE,BUCKINGHAMSHIRE,SL9 7HE

Number:03695249
Status:ACTIVE
Category:Private Limited Company

SPCHD LIMITED

25 THE CLOSE,HORLEY,RH6 9EB

Number:09956711
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