Studio 61 Interiors Ltd was founded on 22 March 2007. There are 4 directors listed as Meghani, Dilip, Patel, Samir, Patel, Sandip, Varsani, Priti for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEGHANI, Dilip | 22 March 2007 | - | 1 |
PATEL, Samir | 22 March 2007 | 01 May 2012 | 1 |
PATEL, Sandip | 01 April 2007 | 01 May 2012 | 1 |
VARSANI, Priti | 01 April 2007 | 01 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 February 2020 | |
DS01 - Striking off application by a company | 13 February 2020 | |
AA - Annual Accounts | 11 January 2020 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AD01 - Change of registered office address | 05 August 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2013 | |
AR01 - Annual Return | 18 July 2013 | |
TM02 - Termination of appointment of secretary | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
AD01 - Change of registered office address | 27 May 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 March 2007 | |
288b - Notice of resignation of directors or secretaries | 31 March 2007 | |
287 - Change in situation or address of Registered Office | 31 March 2007 | |
NEWINC - New incorporation documents | 22 March 2007 |