STUDIO A2 LTD

Company Documents

DateDescription
07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 573 CHESTER RD SUTTON COLDFIELD B73 5BS ENGLAND

View Document

04/06/184 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/06/184 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/06/184 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM STUDIO 3 BEECH COURT 386 CHESTER ROAD SUTTON COLDFIELD B73 5BS ENGLAND

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 403 RHUBARB 25 HEATH MILL LANE BIRMINGHAM B9 4AE ENGLAND

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ASHLEY ROBERTS / 08/11/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 40 WARSTONE PARADE EAST BIRMINGHAM B1 6NR

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SECOND FILING WITH MUD 17/01/14 FOR FORM AR01

View Document

24/03/1524 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ASHLEY DAVIS

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR ASHLEY DAVIS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY DAVIS

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM, STUDIO 713 THE BIG PEG, 120 VYSE STREET, BIRMINGHAM, B18 6NF, ENGLAND

View Document

17/01/1217 January 2012 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