- Company Overview for DARKSIDE STUDIOS LTD (09828807)
- Filing history for DARKSIDE STUDIOS LTD (09828807)
- People for DARKSIDE STUDIOS LTD (09828807)
- Charges for DARKSIDE STUDIOS LTD (09828807)
- Insolvency for DARKSIDE STUDIOS LTD (09828807)
- More for DARKSIDE STUDIOS LTD (09828807)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2018 | AM23 | Notice of move from Administration to Dissolution | |
13 Jul 2018 | AM10 | Administrator's progress report | |
18 Jan 2018 | AM06 | Notice of deemed approval of proposals | |
17 Jan 2018 | AM03 | Statement of administrator's proposal | |
04 Jan 2018 | AM02 | Statement of affairs with form AM02SOA | |
12 Dec 2017 | AM01 | Appointment of an administrator | |
07 Dec 2017 | AD01 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 21 Highfield Road Dartford Kent DA1 2JS on 7 December 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Andrew Keith Bishop as a person with significant control on 2 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Andrew Keith Bishop on 2 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Magnus Hollo on 2 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Andrew Keith Bishop on 2 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Magnus Hollo on 2 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Andrew Keith Bishop on 2 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Andrew Keith Bishop as a person with significant control on 2 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Hassocks Barn Great Tong Tong Lane Headcorn Kent TN27 9PP United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 7 November 2017 | |
31 Oct 2017 | MR04 | Satisfaction of charge 098288070001 in full | |
23 Oct 2017 | MR04 | Satisfaction of charge 098288070002 in full | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Mar 2017 | SH02 | Sub-division of shares on 13 February 2017 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 February 2017
|
|
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | MR01 | Registration of charge 098288070003, created on 13 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates |