NICK DOREY STUDIO LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
29/11/1829 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
12/05/1612 May 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/01/1623 January 2016 | DISS40 (DISS40(SOAD)) |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
29/12/1529 December 2015 | FIRST GAZETTE |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1514 February 2015 | DISS40 (DISS40(SOAD)) |
10/02/1510 February 2015 | FIRST GAZETTE |
06/02/156 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/11/1418 November 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | COMPANY NAME CHANGED HAVENVIEW LIMITED CERTIFICATE ISSUED ON 27/01/14 |
23/12/1323 December 2013 | DIRECTOR APPOINTED MR NICHOLAS STEPHEN DOREY |
13/12/1313 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW UNITED KINGDOM |
14/01/1314 January 2013 | COMPANY NAME CHANGED COLLECTIVE REBELDESIGN STUDIO LTD CERTIFICATE ISSUED ON 14/01/13 |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 9 BRIDGE STREET WALTON ON THAMES SURREY KT12 1AE UNITED KINGDOM |
14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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