Advanced company searchLink opens in new window

STUDIO FACILITY LIMITED

Company number 10042614

Filter by category

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)
20 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 16 August 2022
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2021
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 16 August 2020
24 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 16 August 2019
24 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 16 August 2018
05 Sep 2017 LIQ02 Statement of affairs
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
15 Aug 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill London NW7 3SA on 15 August 2017
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
26 May 2016 AP01 Appointment of Ms Annaliza Barron as a director on 1 April 2016
26 May 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 April 2016
04 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)