SO FAR SO GOOD STUDIO LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/01/239 January 2023 Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL England to 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-04-30

View Document

09/01/239 January 2023 Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 10 Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

10/11/2210 November 2022 Director's details changed for Mr Matthew Lynch on 2022-08-01

View Document

10/11/2210 November 2022 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-11-10

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-04-30

View Document

17/12/2117 December 2021 Termination of appointment of Benjamin Joseph Harwood as a director on 2021-12-13

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW REEVES

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

08/10/208 October 2020 ARTICLES OF ASSOCIATION

View Document

08/10/208 October 2020 ADOPT ARTICLES 02/06/2020

View Document

18/08/2018 August 2020 PREVSHO FROM 31/10/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/10/191 October 2019 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