STUDIO OF FOOLS LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

13/10/2213 October 2022 Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to 48 Hoxton Square London N1 6PB on 2022-10-13

View Document

12/05/2212 May 2022 Registered office address changed from Wework 1 Mark Square London EC2A 4EG England to 2 Tabernacle Street London EC2A 4LU on 2022-05-12

View Document

17/12/2117 December 2021 Registered office address changed from 2nd Floor 2 Tabernacle Street London EC2A 4LU England to Wework 1 Mark Square London EC2A 4EG on 2021-12-17

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM WEWORK PROVOST AND EAST CROWN HOUSE 145 CITY ROAD LONDON EC1V 1LP ENGLAND

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM GRAVITY ROAD @ WEWORK OLD STREET PROVOST AND EAST CROWN HOUSE 145 CITY RD HOXTON LONDON EC1V 1LP ENGLAND

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 31 GREAT MARLBOROUGH STREET LONDON W1F 7JA

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN BOYD / 01/04/2012

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED DAVID RONALD PATTISON

View Document

06/01/126 January 2012 ADOPT ARTICLES 23/12/2011

View Document

06/01/126 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 20000

View Document

06/01/126 January 2012 CONSOLIDATION 23/12/11

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 5A FORMOSA STREET (FLAT 1) LONDON W9 1EE UNITED KINGDOM

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR MARK EAVES

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY MONICA CONWAY

View Document

10/03/1110 March 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