Advanced company searchLink opens in new window

TESLA STUDIOS LIMITED

Company number SC450472

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
22 Aug 2018 AAMD Amended total exemption full accounts made up to 31 August 2017
22 Aug 2018 AAMD Amended total exemption small company accounts made up to 31 August 2016
22 Aug 2018 AAMD Amended total exemption small company accounts made up to 31 May 2015
15 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
05 Jun 2018 CH01 Director's details changed for Mr Dimitri Mikhalchuk on 1 April 2018
05 Jun 2018 CH01 Director's details changed for Mr Dimitri Mikhalchuk on 6 June 2017
05 Jun 2018 PSC04 Change of details for Mr Siarhey Khurs as a person with significant control on 21 May 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 36,294
31 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
07 Jun 2017 CH01 Director's details changed for Mr Siarhey Khurs on 7 June 2017
07 Jun 2017 CH01 Director's details changed for Mr Siarhey Khurs on 7 June 2017
06 Jun 2017 AD01 Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to 5th Floor, 125 Princes Street Edinburgh Midlothian EH2 4AD on 6 June 2017
29 May 2017 AD01 Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 29 May 2017
25 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 August 2016
15 Dec 2016 AP01 Appointment of Mr Siarhey Khurs as a director on 13 June 2016
14 Dec 2016 AP01 Appointment of Mr Dimitri Mikhalchuk as a director on 16 September 2016
14 Dec 2016 TM01 Termination of appointment of Dzmitry Marozau as a director on 16 September 2016
14 Dec 2016 AD01 Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Bath Street Glasgow G2 4JR on 14 December 2016
14 Dec 2016 AD01 Registered office address changed from 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ to 272 Bath Street Bath Street Glasgow G2 4JR on 14 December 2016
14 Dec 2016 AP01 Appointment of Dzmitry Marozau as a director on 16 September 2015