CRAIG DEAN STUDIO LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Confirmation statement made on 2024-10-01 with no updates

View Document

05/06/255 June 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 3 the Retreat 3 the Retreat Thornton Heath CR7 8LD on 2025-06-05

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Registered office address changed from 320 City Road London EC1V 2NZ England to 71-75 Shelton Street London WC2H 9JQ on 2024-03-26

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Registered office address changed from Apartment 101 Peebles Court 21 Whitestone Way Croydon CR0 4WL England to 320 City Road London EC1V 2NZ on 2023-05-11

View Document

14/04/2314 April 2023 Secretary's details changed for Mr Craig Mcanuff on 2023-04-14

View Document

14/04/2314 April 2023 Change of details for Mr Craig Dean Mcanuff as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from 101 Peebles Court Apartment 101 Peebles Court Croydon Please Select a Region, State or Province. CR0 4WJ United Kingdom to Apartment 101 Peebles Court 21 Whitestone Way Croydon CR0 4WL on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Craig Dean Mcanuff on 2023-04-14

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/05/206 May 2020 COMPANY RESTORED ON 06/05/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/03/2010 March 2020 STRUCK OFF AND DISSOLVED

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/11/161 November 2016 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM, 3 THE RETREAT THORNTON HEATH, CR78LD, ENGLAND

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company