Advanced company searchLink opens in new window

DO TANK STUDIOS LIMITED

Company number 06030822

Filter by category

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)
16 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 13 November 2017
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 November 2016
20 Jan 2016 4.68 Liquidators' statement of receipts and payments to 13 November 2015
01 Dec 2014 AD01 Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014
28 Nov 2014 600 Appointment of a voluntary liquidator
28 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
28 Nov 2014 4.20 Statement of affairs with form 4.19
12 Nov 2014 AD01 Registered office address changed from 112 Clerkenwell Road London EC1M 5SA to 311 High Road Loughton Essex IG10 1AH on 12 November 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
28 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Mr Adam Hoyle on 18 December 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Adam Hoyle on 18 December 2009
02 Mar 2010 CH03 Secretary's details changed for Jean-Philippe Altier on 18 December 2009
13 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Mar 2009 288b Appointment terminated director alec east