Advanced company searchLink opens in new window

SOIZA STUDIOS LTD

Company number 06941254

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2016 DS01 Application to strike the company off the register
30 Jul 2015 AAMD Amended accounts for a dormant company made up to 30 June 2014
27 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Sep 2013 TM01 Termination of appointment of Thomas Jackson as a director
26 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Oct 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from Unit 1 Pinfold Business Park Nottingham Road Stapleford Nottingham NG9 8AY United Kingdom on 9 October 2012
26 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
18 May 2012 AD01 Registered office address changed from 25 Wollaton Road Beeston Nottingham NG9 2NG on 18 May 2012
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 21 July 2011
  • GBP 100
24 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
08 Mar 2011 AP01 Appointment of Thomas Andrew Jackson as a director
08 Mar 2011 AP01 Appointment of Mason Soiza as a director
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 AR01 Annual return made up to 23 June 2010 with full list of shareholders
04 Feb 2011 CH03 Secretary's details changed for Mrs Joanne Soiza on 1 June 2010