Advanced company searchLink opens in new window

ATTRIBUTE STUDIOS LTD

Company number 09702180

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)
18 May 2021 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
27 Feb 2019 LIQ02 Statement of affairs
27 Feb 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to Tower Bridge House St. Katharine's Way London E1W 1DD on 17 January 2019
06 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
08 Nov 2017 PSC05 Change of details for Shoeboos Limited as a person with significant control on 7 November 2017
11 Oct 2017 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Mr Nael Francis Shaboo on 6 October 2017
11 Oct 2017 CH01 Director's details changed for Mrs Vanessa Josephine Shaboo on 6 October 2017
16 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
16 Aug 2017 PSC02 Notification of Shoeboos Limited as a person with significant control on 6 April 2016
16 Aug 2017 PSC07 Cessation of Nael Francis Shaboo as a person with significant control on 23 July 2017
25 Apr 2017 CH01 Director's details changed for Mr Nael Francis Shaboo on 11 April 2017
25 Apr 2017 AA01 Previous accounting period shortened from 31 July 2017 to 28 February 2017
25 Apr 2017 CH01 Director's details changed for Mrs Vanessa Josephine Shaboo on 11 April 2017
25 Apr 2017 AD01 Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Euro House 1394 High Road London N20 9YZ on 25 April 2017
16 Mar 2017 MR01 Registration of charge 097021800001, created on 15 March 2017
07 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
03 Aug 2015 CERTNM Company name changed attach-ment LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
24 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted