STUDIO COACT LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Cessation of David Frank Foulkes as a person with significant control on 2022-09-01

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

30/12/2230 December 2022 Notification of Neil Foulkes as a person with significant control on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM SUITE A, SECOND FLOOR 1 TEMPLATE SQUARE 24 DALE STREET LIVERPOOL MERSEYSIDE L2 5RL ENGLAND

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 2ND FLOOR ENRICA HOUSE RUMFORD COURT 18 RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DG ENGLAND

View Document

15/03/2115 March 2021 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