Advanced company searchLink opens in new window

KRYPTONITE STUDIOS LIMITED

Company number 07907993

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2022 DS01 Application to strike the company off the register
13 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
20 Jan 2021 AD01 Registered office address changed from Lytchett House, Kryptonite Studios Ltd 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA England to Lytchett House, Kryptonite Studios Ltd 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA on 20 January 2021
20 Jan 2021 AD01 Registered office address changed from 51 Queens Court Queens Road Richmond Surrey TW10 6LB England to Lytchett House, Kryptonite Studios Ltd 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 20 January 2021
07 Jan 2021 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
22 Jan 2019 PSC04 Change of details for Mr Bryan Watt as a person with significant control on 12 January 2019
22 Jan 2019 PSC04 Change of details for Mrs Aspasia Bouzakis as a person with significant control on 12 January 2019
22 Jan 2019 CH03 Secretary's details changed for Mrs Aspasia Bouzakis on 12 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Bryan Watt on 12 January 2019
22 Jan 2019 AD01 Registered office address changed from 51Queens Road Queens Road Richmond Syrrey TW10 6LB England to 51 Queens Court Queens Road Richmond Surrey TW10 6LB on 22 January 2019
22 Jan 2019 AD01 Registered office address changed from 86a Cromford Road Putney London Wandsworth SW18 1NY to 51Queens Road Queens Road Richmond Syrrey TW10 6LB on 22 January 2019
16 May 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
05 May 2017 AA Micro company accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
29 Nov 2016 AD01 Registered office address changed from 99 Disraeli Road Putney London SW15 2DY to 86a Cromford Road Putney London Wandsworth SW18 1NY on 29 November 2016
04 May 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2