- Company Overview for & THEN STUDIO LIMITED (10816310)
- Filing history for & THEN STUDIO LIMITED (10816310)
- People for & THEN STUDIO LIMITED (10816310)
- Insolvency for & THEN STUDIO LIMITED (10816310)
- More for & THEN STUDIO LIMITED (10816310)
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) |
---|---|---|---|
10 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2021 | LIQ09 | Death of a liquidator | |
12 May 2021 | AD01 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 12 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 12 May 2021 | |
11 May 2021 | 600 | Appointment of a voluntary liquidator | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | LIQ02 | Statement of affairs | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
30 Apr 2018 | PSC04 | Change of details for Mr Richard Whitaker as a person with significant control on 9 April 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Richard Whitaker on 9 April 2018 | |
01 Sep 2017 | PSC01 | Notification of Stefan Witton as a person with significant control on 31 August 2017 | |
01 Sep 2017 | PSC01 | Notification of Richard Whitaker as a person with significant control on 31 August 2017 | |
01 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 September 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Kevin Maclean as a director on 31 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Emma Stacey as a director on 31 August 2017 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2017 | PSC07 | Cessation of Stefan Witton as a person with significant control on 13 June 2017 | |
20 Jul 2017 | PSC07 | Cessation of Richard Whitaker as a person with significant control on 13 June 2017 | |
23 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|