STUDIO PROPER LTD
Company Documents
| Date | Description |
|---|---|
| 29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
| 19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2020-12-31 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 05/01/235 January 2023 | Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-05 |
| 26/12/2226 December 2022 | Current accounting period shortened from 2021-12-27 to 2021-12-26 |
| 23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
| 23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 28/12/2128 December 2021 | Current accounting period shortened from 2020-12-28 to 2020-12-27 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-06-07 with updates |
| 13/04/2113 April 2021 | 30/06/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/06/2029 June 2020 | CURRSHO FROM 29/06/2019 TO 28/06/2019 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
| 08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JULIUS NUSSBAUM / 08/06/2019 |
| 06/09/196 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 08/03/198 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
| 29/08/1829 August 2018 | DISS40 (DISS40(SOAD)) |
| 28/08/1828 August 2018 | FIRST GAZETTE |
| 27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND |
| 08/06/178 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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