Advanced company searchLink opens in new window

STUDIO LEISURE LIMITED

Company number 11287172

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from 3 Hornton Place London W8 4LZ England to 85 Great Portland Street First Floor London W1W 7LT on 10 July 2023
06 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2022 AA Micro company accounts made up to 31 December 2021
06 May 2022 AA Micro company accounts made up to 31 December 2020
06 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
16 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2022 CS01 Confirmation statement made on 2 April 2021 with updates
15 Apr 2022 AA Micro company accounts made up to 30 April 2020
15 Apr 2022 AD01 Registered office address changed from 45 4th Floor, Silverstream House Fitzroy Street London W1T 6EB England to 3 Hornton Place London W8 4LZ on 15 April 2022
23 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2020 AP01 Appointment of Mr Paul Derek Graham as a director on 11 July 2020
06 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-04
05 Jul 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
05 Jul 2020 TM01 Termination of appointment of Leigh Alexandra Graham as a director on 4 July 2020
05 Jul 2020 AP01 Appointment of Mr Stuart Graham as a director on 4 July 2020
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2020 AD01 Registered office address changed from 1st Floor 85 Great Portland Street London W1W 7LT England to 45 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 30 April 2020
30 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates