STUDIO PROPER LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2020-12-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

26/12/2226 December 2022 Current accounting period shortened from 2021-12-27 to 2021-12-26

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

28/12/2128 December 2021 Current accounting period shortened from 2020-12-28 to 2020-12-27

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

13/04/2113 April 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CURRSHO FROM 29/06/2019 TO 28/06/2019

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR JULIUS NUSSBAUM / 08/06/2019

View Document

06/09/196 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

08/03/198 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

08/06/178 June 2017 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