- Company Overview for EMPYREAL MEDIA LIMITED (07221975)
- Filing history for EMPYREAL MEDIA LIMITED (07221975)
- People for EMPYREAL MEDIA LIMITED (07221975)
- Insolvency for EMPYREAL MEDIA LIMITED (07221975)
- More for EMPYREAL MEDIA LIMITED (07221975)
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) |
---|---|---|---|
14 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 23 February 2021 | |
27 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2020 | |
09 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2019 | |
10 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2018 | |
01 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2017 | |
23 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2017 | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | 600 |
Appointment of a voluntary liquidator
|
|
19 Jul 2016 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 81 Station Road Marlow Bucks SL7 1NS on 19 July 2016 | |
14 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
06 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 Nov 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Christopher Thomas Edmonds on 19 September 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Jan 2013 | CH01 | Director's details changed for Mr Christopher Thomas Edmonds on 23 January 2013 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Christopher Thomas Edmonds on 5 November 2012 |