STUDIO AD LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

06/07/116 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DAVID DICK / 28/06/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM FLAT 17 HACON SQUARE, RICHMOND ROAD LONDON E8 3QY UNITED KINGDOM

View Document

07/06/117 June 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

06/06/116 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

23/09/1023 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DICK / 10/01/2010

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB

View Document

08/09/098 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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