Advanced company searchLink opens in new window

BU STUDIO LTD

Company number 08322015

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2020 DS01 Application to strike the company off the register
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
17 Jan 2018 AD01 Registered office address changed from 26 Dover Street London W1S 4LY England to 22, 175 Seymour Place Seymour Place London W1H 4AT on 17 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jun 2017 CS01 Confirmation statement made on 7 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jun 2015 AD01 Registered office address changed from 22 175 Seymour Place London W1H 4AT England to 26 Dover Street London W1S 4LY on 11 June 2015
10 Jun 2015 AD01 Registered office address changed from 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP to 22 175 Seymour Place London W1H 4AT on 10 June 2015
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
19 May 2015 AP03 Appointment of Ms Anna Bumagina as a secretary on 15 May 2015
19 May 2015 AP01 Appointment of Ms Anna Bumagina as a director on 15 May 2015
19 May 2015 TM01 Termination of appointment of Jason Lee Mitchell as a director on 15 May 2015
19 May 2015 TM02 Termination of appointment of Jason Lee Mitchell as a secretary on 19 May 2015
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
14 May 2015 AD01 Registered office address changed from 26 Dover Street 26 Dover Street London W1S 4LY England to 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP on 14 May 2015
14 May 2015 AP01 Appointment of Mr Jason Lee Mitchell as a director on 14 May 2015
14 May 2015 AD01 Registered office address changed from 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP to 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP on 14 May 2015
14 May 2015 TM01 Termination of appointment of Anna Bumagina as a director on 14 May 2014