OH STUDIO LIMITED

Seven Stars Spurt Street Seven Stars Spurt Street, Nr Aylesbury, HP18 0BB, Bucks
StatusDISSOLVED
Company No.08575228
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age11 years, 14 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 5 months, 5 days

SUMMARY

OH STUDIO LIMITED is an dissolved private limited company with number 08575228. It was incorporated 11 years, 14 days ago, on 18 June 2013 and it was dissolved 4 years, 5 months, 5 days ago, on 28 January 2020. The company address is Seven Stars Spurt Street Seven Stars Spurt Street, Nr Aylesbury, HP18 0BB, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 23 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2019

Action Date: 23 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-13

Officer name: Mr Oliver Geoffrey Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

Old address: Seven Stars, Spurt Street, Cuddington Spurt Street Cuddington Aylesbury Buckinghamshire HP18 0BB England

New address: Seven Stars Spurt Street Cuddington Nr Aylesbury Bucks HP18 0BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

Old address: 7 Nightingale Mews London E3 5RT United Kingdom

New address: Seven Stars, Spurt Street, Cuddington Spurt Street Cuddington Aylesbury Buckinghamshire HP18 0BB

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Mr Oliver Geoffrey Harrison

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATPOMELO LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11910137
Status:ACTIVE
Category:Private Limited Company

DE FACTO IT LTD

107 LEADENHALL STREET,LONDON,EC3A 4AF

Number:11241909
Status:ACTIVE
Category:Private Limited Company

DIGITAL PRINTING IMAGES LIMITED

THE SHARD,LONDON,SE1 9SG

Number:03234155
Status:IN ADMINISTRATION
Category:Private Limited Company

ERA FINANCIAL LTD

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:10709450
Status:ACTIVE
Category:Private Limited Company

PD RISLEY REINFORCEMENTS & FORMWORK LIMITED

C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:05925534
Status:LIQUIDATION
Category:Private Limited Company

RJ AND WV FEAKINS & SONS LIMITED

C/O A J ACCOUNTANCY LTD,LLANDRINDOD WELLS,LD1 5EY

Number:04356213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source