Advanced company searchLink opens in new window

STUDIO SR LTD

Company number 10128711

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)
02 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 January 2023
22 Dec 2022 AM01 Appointment of an administrator
14 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
12 Jan 2021 600 Appointment of a voluntary liquidator
07 Jan 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Aug 2020 AM01 Appointment of an administrator
14 Aug 2020 AM10 Administrator's progress report
28 Apr 2020 MR04 Satisfaction of charge 101287110002 in full
13 Mar 2020 AM07 Result of meeting of creditors
19 Feb 2020 AM03 Statement of administrator's proposal
17 Feb 2020 AM02 Statement of affairs with form AM02SOA
17 Jan 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 17 January 2020
16 Jan 2020 AM01 Appointment of an administrator
25 Sep 2019 MR01 Registration of charge 101287110002, created on 24 September 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 May 2019 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 15 May 2019
09 May 2019 AP01 Appointment of Mr David Heyman as a director on 14 February 2018
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
15 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 890
09 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 885
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 750
19 Jan 2018 SH02 Sub-division of shares on 8 January 2018