CRAIG DEAN STUDIO LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
05/06/255 June 2025 | Confirmation statement made on 2024-10-01 with no updates |
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 |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
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 |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-09-30 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-09-30 |
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 |
14/04/2314 April 2023 | Secretary's details changed for Mr Craig Mcanuff on 2023-04-14 |
14/04/2314 April 2023 | Change of details for Mr Craig Dean Mcanuff as a person with significant control on 2023-04-14 |
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 |
14/04/2314 April 2023 | Director's details changed for Mr Craig Dean Mcanuff on 2023-04-14 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
06/05/206 May 2020 | COMPANY RESTORED ON 06/05/2020 |
06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
10/03/2010 March 2020 | STRUCK OFF AND DISSOLVED |
24/12/1924 December 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/08/1817 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
03/01/183 January 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | FIRST GAZETTE |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
01/11/161 November 2016 | PREVSHO FROM 31/10/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
16/05/1516 May 2015 | REGISTERED OFFICE CHANGED ON 16/05/2015 FROM, 3 THE RETREAT THORNTON HEATH, CR78LD, ENGLAND |
01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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