- Company Overview for DALSTON STUDIOS LIMITED (07083706)
- Filing history for DALSTON STUDIOS LIMITED (07083706)
- People for DALSTON STUDIOS LIMITED (07083706)
- Charges for DALSTON STUDIOS LIMITED (07083706)
- Insolvency for DALSTON STUDIOS LIMITED (07083706)
- More for DALSTON STUDIOS LIMITED (07083706)
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) |
---|---|---|---|
27 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2015 | 4.70 | Declaration of solvency | |
31 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
31 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
06 Aug 2010 | TM01 | Termination of appointment of Michael Goldman as a director | |
06 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 23 November 2009
|
|
03 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 23 November 2009
|
|
02 Dec 2009 | AP01 | Appointment of Michael Goldman as a director | |
02 Dec 2009 | AP01 | Appointment of Blaise Bellville as a director | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2009 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 |