- Company Overview for 84STUDIO LTD (09622795)
- Filing history for 84STUDIO LTD (09622795)
- People for 84STUDIO LTD (09622795)
- More for 84STUDIO LTD (09622795)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
28 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
02 Aug 2019 | CH01 | Director's details changed for Razvan Cranganu on 2 August 2019 | |
02 Aug 2019 | PSC04 | Change of details for Razvan Cranganu as a person with significant control on 2 August 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 31 Cedardale Road Liverpool L9 2BG England to 51 Webster Drive Wirral CH49 4SA on 2 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Feb 2018 | CH01 | Director's details changed for Razvan Cranganu on 11 February 2018 | |
11 Feb 2018 | AD01 | Registered office address changed from 37 Cranborne Road Liverpool L15 2HX England to 31 Cedardale Road Liverpool L9 2BG on 11 February 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 37 Cranborne Road Liverpool L15 2HX on 18 January 2018 | |
25 Sep 2017 | PSC01 | Notification of Razvan Cranganu as a person with significant control on 19 September 2017 |