- Company Overview for BLACK CHERRY STUDIO LIMITED (SC416212)
- Filing history for BLACK CHERRY STUDIO LIMITED (SC416212)
- People for BLACK CHERRY STUDIO LIMITED (SC416212)
- More for BLACK CHERRY STUDIO LIMITED (SC416212)
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
|
|
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
|
|
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
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 |