STUDIO ONE GROUP LIMITED

Company Documents

DateDescription
18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Statement of affairs

View Document

15/11/2215 November 2022 Registered office address changed from 4 Millbrook Gardens Eastbourne BN20 8TT England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-11-15

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-03-31

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

13/08/1813 August 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O WRLO ACCOUNTANTS 11 BUTTERCUP DRIVE POLEGATE EAST SUSSEX BN26 6FB UNITED KINGDOM

View Document

14/11/1614 November 2016 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