STUDIO LAPS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Notification of Emre Ashak as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Termination of appointment of Serhat Yildiz as a director on 2023-10-24

View Document

24/10/2324 October 2023 Cessation of Serhat Yildiz as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Appointment of Mr Emre Ashak as a director on 2023-10-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

11/10/2311 October 2023 Registered office address changed from Flat 13,Locke Heights 351C Caledonian Road London N1 1XH England to Office 86 86-90 Paul Street London EC2A 4NE on 2023-10-11

View Document

03/08/233 August 2023 Change of details for Mr Serhat Yildiz as a person with significant control on 2023-07-10

View Document

03/08/233 August 2023 Change of details for Mr Serhat Yildiz as a person with significant control on 2023-07-10

View Document

02/08/232 August 2023 Director's details changed for Mr Serhat Yildiz on 2023-07-10

View Document

02/08/232 August 2023 Registered office address changed from Studio 12 Paper Tank House Unit 12 Millmead Industrial Estate Mill Mead Road London N17 9QU England to Flat 13,Lock Heights 351C Caledonian Road London N1 1XH on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Serhat Yildiz as a person with significant control on 2023-07-10

View Document

02/08/232 August 2023 Registered office address changed from Flat 13,Lock Heights 351C Caledonian Road London N1 1XH England to Flat 13,Locke Heights 351C Caledonian Road London N1 1XH on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Serhat Yildiz on 2023-07-10

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Serhat Yildiz on 2022-12-10

View Document

02/02/232 February 2023 Change of details for Mr Serhat Yildiz as a person with significant control on 2022-12-10

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

03/11/213 November 2021 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM SUITE 204 ASHLEY HOUSE 235-239 HIGH ROAD WOOD GREEN LONDON ENGLAND N22 8HF UNITED KINGDOM

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR SERHAT YILDIZ / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SERHAT YILDIZ / 22/02/2021

View Document

17/02/2117 February 2021 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