Advanced company searchLink opens in new window

DALSTON STUDIOS LIMITED

Company number 07083706

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-03-12
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
  • GBP 10
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
  • GBP 10
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 7
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