TWENTYTWO STUDIO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-10 |
28/06/2428 June 2024 | Registered office address changed from 49 Adelaide Road High Wycombe HP13 6UW United Kingdom to C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2024-06-28 |
19/06/2419 June 2024 | Appointment of a voluntary liquidator |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Statement of affairs |
03/05/243 May 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
06/01/236 January 2023 | Director's details changed for Mr Mohammed Kasim on 2023-01-06 |
06/01/236 January 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 49 Adelaide Road High Wycombe HP13 6UW on 2023-01-06 |
06/01/236 January 2023 | Secretary's details changed for Mr Mohammed Kasim on 2023-01-06 |
06/01/236 January 2023 | Change of details for Mr Mohammed Kasim as a person with significant control on 2023-01-06 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
08/12/218 December 2021 | Director's details changed for Mr Mohammed Kasim on 2021-12-07 |
08/12/218 December 2021 | Registered office address changed from 49 Adelaide Road High Wycombe HP13 6UW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-08 |
08/12/218 December 2021 | Secretary's details changed for Mr Mohammed Kasim on 2021-12-07 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED KASIM / 26/08/2020 |
27/08/2027 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED KASIM / 26/08/2020 |
27/08/2027 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED KASIM / 26/08/2020 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/07/1911 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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