- Company Overview for MAKER STUDIOS UK LIMITED (08373973)
- Filing history for MAKER STUDIOS UK LIMITED (08373973)
- People for MAKER STUDIOS UK LIMITED (08373973)
- Insolvency for MAKER STUDIOS UK LIMITED (08373973)
- Registers for MAKER STUDIOS UK LIMITED (08373973)
- More for MAKER STUDIOS UK LIMITED (08373973)
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) |
---|---|---|---|
09 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2021 | |
01 Dec 2020 | TM01 | Termination of appointment of Zelda Hansson as a director on 30 November 2020 | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2020 | |
07 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2019 | |
30 May 2018 | AD01 | Registered office address changed from 3 Queen Caroline Street Hammersmith London .. W6 9PE United Kingdom to 55 Baker Street London W1U 7EU on 30 May 2018 | |
23 May 2018 | 600 | Appointment of a voluntary liquidator | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | LIQ01 | Declaration of solvency | |
31 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
31 Jan 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
11 Oct 2017 | TM01 | Termination of appointment of Rene Rechtman as a director on 10 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Courtney William Holt as a director on 10 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Nigel Anthony Cook as a director on 10 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Zelda Hansson as a director on 10 October 2017 | |
23 Jun 2017 | AA | Full accounts made up to 30 June 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
10 Jun 2016 | AA01 | Current accounting period extended from 30 September 2015 to 30 June 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH01 | Director's details changed for Mr Courtney William Holt on 23 January 2016 | |
11 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
19 Jul 2015 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
19 Jul 2015 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA |