Advanced company searchLink opens in new window

DARK WATER STUDIOS LIMITED

Company number NI060760

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)
02 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2012 1.4(NI) Notice of completion of voluntary arrangement
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Dec 2011 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
06 Oct 2011 AR01 Annual return made up to 6 September 2011
Statement of capital on 2011-10-06
  • GBP 2,633.89
23 Jun 2011 AA Accounts for a small company made up to 30 June 2010
30 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
21 Jan 2011 AD01 Registered office address changed from Northside Enterprise Centre Glengalliagh Road Derry BT48 8NN on 21 January 2011
04 Jan 2011 AR01 Annual return made up to 6 September 2010 with full list of shareholders
13 Dec 2010 TM02 Termination of appointment of Frank Gallagher as a secretary
13 Dec 2010 TM01 Termination of appointment of Frank Gallagher as a director
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 2,633.89
10 Nov 2010 TM01 Termination of appointment of Dermot Gallagher as a director
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 2,633.89
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 2,633.89
09 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2,608.25
07 Jun 2010 CC04 Statement of company's objects
07 Jun 2010 SH02 Re-conversion of shares on 18 December 2009
07 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ The directors authorised to grant options of up to 34741 ordinary shares of £0.01 each within five year period from date of investment 18/12/2009
07 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ The directors authorised pursuant to companies act 2006 to allot and issue up to 34188 non voting shares of £0.01EACH within a period of 2 years from the date of investment agreement 18/12/2009