STUDIO CAVE LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 Application to strike the company off the register

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

06/04/186 April 2018 CESSATION OF PRASANNA PUDUDU RATNAYAKE AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PRASANNA RATNAYAKE

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MS MARGARET HENRY / 06/04/2018

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

02/08/172 August 2017 SAIL ADDRESS CREATED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET HENRY / 08/08/2015

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA PUDUDU RATNAYAKE / 08/08/2015

View Document

02/08/152 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET HENRY / 02/08/2015

View Document

02/08/152 August 2015 SAIL ADDRESS CHANGED FROM: 6 SINCLAIR ROAD LONDON W14 0NH ENGLAND

View Document

02/08/152 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/08/152 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA PUDUDU RATNAYAKE / 02/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRASANNA PUDUDU RATNAYAKE / 12/08/2014

View Document

01/08/141 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 SAIL ADDRESS CREATED

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM SUITE 11/12 CHELDGATE HOUSE 45 HIGH STREET ROCHESTER KENT ME1 1LP UNITED KINGDOM

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information