STUDIO MPI LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/04/2317 April 2023 | Termination of appointment of Teresa Carol Pikett as a director on 2023-02-28 |
28/03/2328 March 2023 | Voluntary strike-off action has been suspended |
28/03/2328 March 2023 | Voluntary strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | Application to strike the company off the register |
16/05/2216 May 2022 | Micro company accounts made up to 2022-03-31 |
22/06/2122 June 2021 | Micro company accounts made up to 2021-03-31 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
23/04/1923 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
10/05/1810 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM C/O SHEIKH ASSOCIATES SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD LONDON NW5 1LP |
09/05/179 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
30/08/1630 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
18/04/1618 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
05/06/155 June 2015 | 31/03/15 TOTAL EXEMPTION FULL |
06/05/156 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
27/05/1427 May 2014 | 31/03/14 TOTAL EXEMPTION FULL |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM GORDON HOUSE 6 LISSENDEN GARDENS LONDON NW5 1LX UNITED KINGDOM |
28/10/1328 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
18/06/1318 June 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
30/05/1230 May 2012 | 31/03/12 TOTAL EXEMPTION FULL |
08/05/128 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
07/06/117 June 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
14/04/1114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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