STUDIO MPI LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/04/2317 April 2023 Termination of appointment of Teresa Carol Pikett as a director on 2023-02-28

View Document

28/03/2328 March 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-03-31

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/08/1630 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

05/06/155 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM GORDON HOUSE 6 LISSENDEN GARDENS LONDON NW5 1LX UNITED KINGDOM

View Document

28/10/1328 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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