Advanced company searchLink opens in new window

PITBULL STUDIO LIMITED

Company number 06986114

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2017 DS01 Application to strike the company off the register
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
17 Sep 2015 AA Accounts for a small company made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
29 Dec 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
10 Nov 2014 AD02 Register inspection address has been changed to Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
20 Oct 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
14 Oct 2014 AP01 Appointment of Joseph Babcock as a director on 4 September 2014
14 Oct 2014 AP01 Appointment of John Farnsworth as a director on 4 September 2014
14 Oct 2014 AP01 Appointment of Joseph Wilbur as a director on 4 September 2014
14 Oct 2014 TM01 Termination of appointment of Robert Troughton as a director on 4 September 2014
14 Oct 2014 TM02 Termination of appointment of Natalia Troughton as a secretary on 4 September 2014
01 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,000.00
05 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
27 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 14 September 2012
17 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
08 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010