Advanced company searchLink opens in new window

ELCIEN MUSIC LIMITED

Company number 00659079

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-09
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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