STUDLEY IN BUSINESS CIC

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

16/02/2416 February 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Registered office address changed from 6 Gunners Lane Studley B80 7LX England to 40 Wood Lane Astwood Bank Redditch B96 6NW on 2024-02-05

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/06/234 June 2023 Termination of appointment of Laurence Jones as a director on 2023-06-04

View Document

04/06/234 June 2023 Termination of appointment of Sian Leanne Smith as a director on 2023-06-04

View Document

04/06/234 June 2023 Termination of appointment of Philip Hunt as a secretary on 2023-06-04

View Document

22/05/2322 May 2023 Appointment of Justin Kerridge as a director on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Philip Hunt as a secretary on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Stephen Anthony Marchant as a director on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CANEY

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR LAURENCE JONES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ZOË THOMSON

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS VICTORIA ANNE CANEY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS SIAN LEANNE SMITH

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHOHAIB SHAFIQ

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 22 NODE HILL STUDLEY B80 7RG ENGLAND

View Document

10/12/1810 December 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIAN SMITH

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DYER

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR PHILIP HUNT

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY SMITH

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 22, NODE HILL, STUDLEY NODE HILL STUDLEY B80 7RG ENGLAND

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 32 HOLT GARDENS STUDLEY WARWICKSHIRE B80 7NU

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS ZOË ELIZABETH THOMSON

View Document

30/04/1830 April 2018 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