STUDOR LIMITED

Company Documents

DateDescription
22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM STUDOR HOUSE 13 SHERIDAN TERRACE HOVE EAST SUSSEX BN3 5AE

View Document

22/03/1922 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

22/03/1922 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/03/1922 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMS

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRANGLE TRUSTEE SERVICES LIMITED

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITE

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL RATH

View Document

30/08/1730 August 2017 NOTIFICATION OF PSC STATEMENT ON 04/08/2017

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

03/08/173 August 2017 NOTIFICATION OF PSC STATEMENT ON 27/07/2017

View Document

03/08/173 August 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

03/07/173 July 2017 CESSATION OF MICHAEL CHRISTOPHER GOULBORN AS A PSC

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE COLIN TAYLOR / 01/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN STUART WHITE / 01/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE COLIN TAYLOR / 01/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY WILLIAMS / 01/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RATH / 01/01/2016

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE COLIN TAYLOR / 01/01/2015

View Document

06/09/146 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE COLIN TAYLOR / 16/03/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN STUART WHITE / 16/03/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RATH / 16/03/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY WILLIAMS / 16/03/2011

View Document

26/04/1126 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR STEVEN WHITE

View Document

20/04/1020 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS HELEN WILLIAMS

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR DANIEL RATH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY HELEN LAWSON

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED STEPHEN GEORGE COLIN TAYLOR

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR FRANZ ARNOLD

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM STUDOR HOUSE 13 SHERIDAN TERRACE HOVE EAST SUSSEX BN3 5AE

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN LAWSON / 05/03/2009

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 13 SHERIDAN TERRACE HOVE EAST SUSSEX BN3 5AE

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN LAWSON / 16/03/2008

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: C/O CHILTERN MONDIALE 30 ST GEORGES STREET LONDON W1S 2FH

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: C/O HACKER YOUNG 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 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