About

Registered Number: 06380518
Date of Incorporation: 25/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2020 (3 years and 8 months ago)
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Established in 2007, The Wet Studio Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Dissolved". Harris, Jeremy Paul, Clegg, Gary are listed as the directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Jeremy Paul 25 September 2007 - 1
CLEGG, Gary 25 September 2007 19 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2020
LIQ14 - N/A 04 July 2020
NDISC - N/A 14 June 2019
AD01 - Change of registered office address 14 May 2019
RESOLUTIONS - N/A 13 May 2019
LIQ02 - N/A 13 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 10 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 08 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 31 October 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 04 March 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 23 October 2009
AA - Annual Accounts 08 October 2009
AA01 - Change of accounting reference date 08 October 2009
363a - Annual Return 15 October 2008
395 - Particulars of a mortgage or charge 16 January 2008
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.