STUDIOUS BUILDING (DURHAM) LIMITED

Company Documents

DateDescription
12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/12/2212 December 2022 Return of final meeting in a members' voluntary winding up

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Appointment of a voluntary liquidator

View Document

06/01/226 January 2022 Declaration of solvency

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-01-06

View Document

22/10/2122 October 2021 Satisfaction of charge 097083240002 in full

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Notification of Jonathan Scott Rixson as a person with significant control on 2019-03-18

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

02/08/212 August 2021 Withdrawal of a person with significant control statement on 2021-08-02

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CELERES CAPITAL MANAGEMENT LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/04/1728 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT RIXSON / 18/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097083240002

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097083240001

View Document

19/04/1619 April 2016 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

12/01/1612 January 2016 12/11/15 STATEMENT OF CAPITAL GBP 25

View Document

08/01/168 January 2016 CORPORATE DIRECTOR APPOINTED CELERES CAPITAL MANAGEMENT LIMITED

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATHIQ TRIVEDI

View Document

16/12/1516 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED STUDIO US (DURHAM) LIMITED CERTIFICATE ISSUED ON 16/12/15

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 126 WIGMORE STREET LONDON W1U 3RZ UNITED KINGDOM

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097083240001

View Document

29/07/1529 July 2015 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