Advanced company searchLink opens in new window

STUDIO EDGE LIMITED

Company number 01637408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2012 AP01 Appointment of Mr March Birchall as a director on 24 December 2011
16 Jan 2012 TM02 Termination of appointment of Simon Lazenby as a secretary on 24 December 2011
25 Nov 2011 AD01 Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 25 November 2011
13 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
02 Aug 2011 TM01 Termination of appointment of Peter Beachell as a director
10 May 2011 MG01 Duplicate mortgage certificatecharge no:4
06 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
24 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 1,000
22 Feb 2011 TM01 Termination of appointment of Peter Mcdermott as a director
22 Feb 2011 TM01 Termination of appointment of Nicholas Hamley as a director
30 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
25 Oct 2010 AP01 Appointment of Mr. Simon Lazenby as a director
25 Oct 2010 AP03 Appointment of Mr. Simon Lazenby as a secretary
08 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Peter John Mcdermott on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Mr. Nicholas Peter Hamley on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Peter Beachell on 29 March 2010
08 Mar 2010 AD01 Registered office address changed from Peter Rosenberg House 11/15 Wilmington Grove Leeds West Yorkshire LS7 2BQ on 8 March 2010
09 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
28 Sep 2009 288c Director's Change of Particulars / peter beachell / 28/09/2009 / HouseName/Number was: 79, now: 15; Street was: wensley road, now: hopefield chase; Area was: , now: rothwell; Post Code was: LS7 2LS, now: LS26 0XX
07 May 2009 288a Director appointed peter beachell
29 Apr 2009 288a Director appointed nicholas peter hamley