STUDIO ELEMENTARY LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1228 December 2012 APPLICATION FOR STRIKING-OFF

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 38B SOUTHWELL ROAD LONDON SE5 9PG

View Document

12/07/1212 July 2012 CORPORATE SECRETARY APPOINTED MONTGOMERY SWANN SECRETARY LTD

View Document

03/07/123 July 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/07/123 July 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED M. ANDREW JACKSON DESIGN LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVICES LTD / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JACKSON / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JACKSON / 06/11/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/05/094 May 2009 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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