Advanced company searchLink opens in new window

BLACK CHERRY STUDIO LIMITED

Company number SC416212

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2021 AA Micro company accounts made up to 31 July 2020
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
05 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 July 2019
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 31 July 2018
23 Mar 2018 PSC04 Change of details for Miss Maxine Dickson as a person with significant control on 23 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
22 Mar 2018 PSC07 Cessation of Jemma Wood as a person with significant control on 7 April 2017
21 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
16 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Apr 2017 TM01 Termination of appointment of Jemma Wood as a director on 7 April 2017
31 Mar 2017 AD01 Registered office address changed from The Art House 752- 756 Argyle Street Glasgow G3 8UJ Scotland to 1 Hogarth Court Sutherland Gardens Alexandria G83 0UU on 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Apr 2016 AD01 Registered office address changed from Hayburn Studios 23 Burgh Hall Street Partick Glasgow G11 5LN to The Art House 752- 756 Argyle Street Glasgow G3 8UJ on 5 April 2016
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
22 Jan 2015 AD01 Registered office address changed from 84 Miller Street 3Rd Floor Glasgow G1 1DT to Hayburn Studios 23 Burgh Hall Street Partick Glasgow G11 5LN on 22 January 2015
26 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
06 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013