- Company Overview for SS URBAN STUDIOS LTD (11117287)
- Filing history for SS URBAN STUDIOS LTD (11117287)
- People for SS URBAN STUDIOS LTD (11117287)
- More for SS URBAN STUDIOS LTD (11117287)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2023 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | CH01 | Director's details changed for Mrs Shwetha Surendran on 29 September 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Sep 2022 | PSC04 | Change of details for Mrs Shwetha Surendran as a person with significant control on 29 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 14 Redcross Place Swindon SN1 3QF England to 40 Cowleaze Path Banwell North Somerset Bristol BS29 6BX on 29 September 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Sep 2020 | AD01 | Registered office address changed from Flat 2 30 Raleigh Drive Cullompton EX15 1FZ England to 14 Redcross Place Swindon SN1 3QF on 15 September 2020 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from Flat 2 Raleigh Drive Cullompton EX15 1FZ England to Flat 2 30 Raleigh Drive Cullompton EX15 1FZ on 9 July 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Flat 1 118 Portview Road Avonmouth Bristol Bristol BS11 9JB to Flat 2 Raleigh Drive Cullompton EX15 1FZ on 11 June 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
18 Feb 2019 | AD01 | Registered office address changed from Flat 1 Portview Road Bristol BS11 9JB United Kingdom to Flat 1 118 Portview Road Avonmouth Bristol Bristol BS11 9JB on 18 February 2019 | |
19 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-19
|