Advanced company searchLink opens in new window

STUDIO FUN INTERNATIONAL LIMITED

Company number 02568091

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 Feb 2018 600 Appointment of a voluntary liquidator
02 Feb 2018 LIQ01 Declaration of solvency
02 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-24
18 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
18 Oct 2017 AD01 Registered office address changed from 37 Gay Street Bath BA1 2NT England to 150 Aldersgate Street London EC1A 4AB on 18 October 2017
04 Jul 2017 MR04 Satisfaction of charge 2 in full
07 Apr 2017 AA Full accounts made up to 30 June 2016
23 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
02 Dec 2016 AP01 Appointment of Mr Mark Sirota as a director on 30 November 2016
02 Dec 2016 AP01 Appointment of Mr Dean Durbin as a director on 30 November 2016
01 Dec 2016 TM01 Termination of appointment of Debra Polansky Schor as a director on 14 November 2016
01 Dec 2016 TM01 Termination of appointment of Raymond Ormsby as a director on 29 July 2016
01 Dec 2016 TM01 Termination of appointment of Mark Onysio as a director on 30 November 2016
01 Dec 2016 TM01 Termination of appointment of Jennifer Wendy Fifield as a director on 25 July 2016
01 Dec 2016 TM02 Termination of appointment of Raymond Ormsby as a secretary on 29 July 2016
01 Dec 2016 AP03 Appointment of Mr Paul Gillow as a secretary on 30 November 2016
14 Jul 2016 AUD Auditor's resignation
22 Jun 2016 AD01 Registered office address changed from The Ice House 124-126 Walcot Street Bath BA1 5BG to 37 Gay Street Bath BA1 2NT on 22 June 2016
07 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,676,265
09 Oct 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AP01 Appointment of Mr Mark Onysio as a director on 9 July 2015
03 Aug 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
31 Jul 2015 TM01 Termination of appointment of Marc Taccone as a director on 27 January 2015