STUDIO SIXTY THREE LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a members' voluntary winding up

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2024-01-12

View Document

18/01/2318 January 2023 Appointment of a voluntary liquidator

View Document

18/01/2318 January 2023 Declaration of solvency

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND CARR

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 COMPANY NAME CHANGED JC SPECIALISTS LIMITED CERTIFICATE ISSUED ON 07/12/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

07/09/167 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information