STUDIO GRAY LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

27/02/2427 February 2024 Previous accounting period extended from 2023-08-31 to 2023-11-30

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

11/08/2311 August 2023 Director's details changed for Mrs Fiammetta Maria Gray on 2023-01-30

View Document

11/08/2311 August 2023 Change of details for Mrs Fiammetta Maria Gray as a person with significant control on 2023-01-30

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

03/12/203 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

26/03/2026 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

05/02/195 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS / 16/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS FIAMMETTA MARIA GRAY / 16/08/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM UNIT 4 CANONBURY YARD CANONBURY BUSINESS CENTRE NEW NORTH ROAD LONDON N1 7BJ

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIAMMETTA MARIA GRAY / 01/01/2014

View Document

03/09/143 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM UNIT 13 SHEPPERTON HOUSE 93 SHEPPERTON ROAD CANONBURY BUSINESS CENTRE LONDON LONDON N1 7BJ UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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