- Company Overview for EMUSIC.COM, LTD. (05702595)
- Filing history for EMUSIC.COM, LTD. (05702595)
- People for EMUSIC.COM, LTD. (05702595)
- Charges for EMUSIC.COM, LTD. (05702595)
- Insolvency for EMUSIC.COM, LTD. (05702595)
- More for EMUSIC.COM, LTD. (05702595)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
18 Nov 2019 | COCOMP | Order of court to wind up | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
24 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
31 Jul 2018 | PSC07 | Cessation of Emusic.Com, Inc. as a person with significant control on 14 May 2018 | |
31 Jul 2018 | PSC01 | Notification of Joseph Daniel Samberg as a person with significant control on 14 May 2018 | |
31 Jul 2018 | PSC01 | Notification of Dan Frishman as a person with significant control on 14 May 2018 | |
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|
|
23 Apr 2018 | PSC05 | Change of details for Emusic.Com, Inc. as a person with significant control on 6 April 2016 | |
23 Apr 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
04 Apr 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | CH01 | Director's details changed for Mr Tamir Koch on 15 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Michael Juskiewicz as a director on 15 February 2018 | |
10 Jul 2017 | TM01 | Termination of appointment of Yoav Efron as a director on 28 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from C/O Lewis Golden 40 Queen Anne Street London W1G 9EL England to C/O C/O Lewis Golden 40 Queen Anne Street London W1G 9EL on 14 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL England to C/O Lewis Golden 40 Queen Anne Street London W1G 9EL on 12 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Trigen House Central Boulevard Blythe Valley Park Solihull B90 8AB to 40 Queen Anne Street London W1G 9EL on 12 December 2016 |