ONE EIGHT STUDIO LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

27/06/2127 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / DIANE PREST / 01/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / LUKE EDWARD PREST / 01/09/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 8 VALLEY ROAD BARLOW DRONFIELD DERBYSHIRE S18 7SN

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / DIANE PREST / 25/09/2018

View Document

25/09/1825 September 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

26/09/1726 September 2017 COMPANY NAME CHANGED US TWO AND YOU LTD CERTIFICATE ISSUED ON 26/09/17

View Document

25/06/1725 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS DIANE PREST

View Document

23/05/1623 May 2016 DISS REQUEST WITHDRAWN

View Document

23/05/1623 May 2016 Annual return made up to 20 September 2015 with full list of shareholders

View Document

11/12/1511 December 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/11/153 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1521 October 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/11/149 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/11/149 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 8 8 VALLEY ROAD BARLOW DERBYSHIRE S18 7SN UNITED KINGDOM

View Document

20/09/1320 September 2013 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