This company is commonly known as Studio D.l. Limited. The company was founded 19 years ago and was given the registration number 05431179. The firm's registered office is in HIGH WYCOMBE. You can find them at 57 London Road, , High Wycombe, Buckinghamshire. This company's SIC code is 23410 - Manufacture of ceramic household and ornamental articles.
Name | : | STUDIO D.L. LIMITED |
---|---|---|
Company Number | : | 05431179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2005 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX | Secretary | 21 April 2005 | Active |
2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX | Director | 21 April 2005 | Active |
Beacon Hill Cottage, Beacon Hill, Penn, HP10 8NH | Director | 21 April 2005 | Active |
57, London Road, High Wycombe, England, HP11 1BS | Director | 21 April 2005 | Active |
57, London Road, High Wycombe, HP11 1BS | Director | 28 January 2015 | Active |
Mr David Colin Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Accounts | Change account reference date company previous extended. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Officers | Termination director company with name termination date. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.