Advanced company searchLink opens in new window

DARKSIDE STUDIOS LTD

Company number 09828807

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 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
  • GBP 4.167
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 13/02/2017
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