Download leads from Nexok and grow your business. Find out more

Studio Twelve Limited

Documents

Total Documents43
Total Pages132

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off
17 May 2011Final Gazette dissolved via voluntary strike-off
1 February 2011First Gazette notice for voluntary strike-off
1 February 2011First Gazette notice for voluntary strike-off
17 January 2011Application to strike the company off the register
17 January 2011Application to strike the company off the register
14 July 2010Director's details changed for Alexander James Manzies Mcmillan on 1 October 2009
14 July 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 5
14 July 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 5
14 July 2010Director's details changed for Alexander James Manzies Mcmillan on 1 October 2009
14 July 2010Director's details changed for Alexander James Manzies Mcmillan on 1 October 2009
14 July 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 5
8 July 2010Administrative restoration application
8 July 2010Administrative restoration application
11 May 2010Final Gazette dissolved via compulsory strike-off
11 May 2010Final Gazette dissolved via compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
23 July 2009Total exemption full accounts made up to 31 October 2008
23 July 2009Total exemption full accounts made up to 31 October 2008
27 January 2009Secretary's change of particulars / terhi seuna / 01/08/2008
27 January 2009Secretary's Change of Particulars / terhi seuna / 01/08/2008 /
27 January 2009Return made up to 02/10/08; full list of members
27 January 2009Return made up to 02/10/08; full list of members
26 January 2009Director's Change of Particulars / alexander mcmillan / 01/08/2008 / Post Code was: W14 0PU, now: W14 0QD
26 January 2009Director's change of particulars / alexander mcmillan / 01/08/2008
26 January 2009Director's Change of Particulars / alexander mcmillan / 01/08/2008 / HouseName/Number was: , now: 20; Street was: 42 aynhoe road, now: girdlers road; Area was: west kensington, now: brook green; Post Code was: W14 0QD, now: W14 0PU
26 January 2009Secretary's change of particulars / terhi seuna / 01/08/2008
26 January 2009Secretary's Change of Particulars / terhi seuna / 01/08/2008 / HouseName/Number was: , now: 20; Street was: 42 aynhoe road, now: girdlers road; Area was: west kensington, now: brook green; Post Code was: W14 0QD, now: W14 0PU
26 January 2009Director's change of particulars / alexander mcmillan / 01/08/2008
22 January 2009Registered office changed on 22/01/2009 from, 42 aynhoe road, west kensington, london, W14 0QD
22 January 2009Registered office changed on 22/01/2009 from, 42 aynhoe road, west kensington, london, W14 0QD
11 February 2008Director resigned
11 February 2008New director appointed
11 February 2008Secretary resigned
11 February 2008Director resigned
11 February 2008Registered office changed on 11/02/08 from: c/o kanmark accounting services, 34 south molton street, london, W1K 5RG
11 February 2008Secretary resigned
11 February 2008New secretary appointed
11 February 2008New director appointed
11 February 2008New secretary appointed
11 February 2008Registered office changed on 11/02/08 from: c/o kanmark accounting services, 34 south molton street, london, W1K 5RG
2 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing