- Company Overview for ELCIEN MUSIC LIMITED (00659079)
- Filing history for ELCIEN MUSIC LIMITED (00659079)
- People for ELCIEN MUSIC LIMITED (00659079)
- Insolvency for ELCIEN MUSIC LIMITED (00659079)
- More for ELCIEN MUSIC LIMITED (00659079)
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) |
---|---|---|---|
01 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2018 | AD01 | Registered office address changed from 63 Bevendean Avenue Saltdean Brighton BN2 8PF England to 41 Kingston Street Cambridge CB1 2NU on 22 March 2018 | |
19 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2018 | LIQ MISC RES | Resolution INSOLVENCY:resolution re. Powers of liquidator | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | LIQ01 | Declaration of solvency | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
10 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 24 Chichester Drive East Saltdean Brighton BN2 8LB to 63 Bevendean Avenue Saltdean Brighton BN2 8PF on 15 September 2015 | |
19 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
16 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Patrick David Randolph on 31 March 2014 | |
06 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from C/O P D Randolph 16 Rock Grove Brighton BN2 1ND United Kingdom on 23 January 2014 | |
16 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
16 Apr 2013 | CH04 | Secretary's details changed for Grencodrive Ltd on 1 January 2013 | |
15 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Canada House 29 Hampton Road Twickenham Middlesex TW2 5QE on 12 June 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Patrick David Randolph on 31 March 2012 |