Advanced company searchLink opens in new window

STUDYHOME (NO.80) LIMITED

Company number 02585973

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2022 DS01 Application to strike the company off the register
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
06 Jan 2018 MR01 Registration of charge 025859730003, created on 3 January 2018
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 MR01 Registration of charge 025859730002, created on 6 July 2016
13 Jun 2016 TM02 Termination of appointment of Deborah May Stericker as a secretary on 3 June 2016
13 Jun 2016 TM01 Termination of appointment of Deborah May Stericker as a director on 3 June 2016
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 07/06/2016
08 Jun 2016 MR04 Satisfaction of charge 1 in full
07 Jun 2016 AP01 Appointment of Mr Alan Peter Shoesmith as a director on 3 June 2016
07 Jun 2016 AP01 Appointment of Mr Geoffrey Gordon Smith as a director on 3 June 2016
07 Jun 2016 AP03 Appointment of Mr Alan Peter Shoesmith as a secretary on 3 June 2016
07 Jun 2016 AD01 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to Sunnyfield Millford Road Sidmouth Devon EX10 8DR on 7 June 2016
07 Jun 2016 TM02 Termination of appointment of Deborah May Stericker as a secretary on 3 June 2016