- Company Overview for EUROPEAN MULTIMEDIA LIMITED (07248304)
- Filing history for EUROPEAN MULTIMEDIA LIMITED (07248304)
- People for EUROPEAN MULTIMEDIA LIMITED (07248304)
- Charges for EUROPEAN MULTIMEDIA LIMITED (07248304)
- Insolvency for EUROPEAN MULTIMEDIA LIMITED (07248304)
- More for EUROPEAN MULTIMEDIA LIMITED (07248304)
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) |
---|---|---|---|
13 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2019 | |
07 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2018 | |
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | LIQ10 | Removal of liquidator by court order | |
18 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2017 | |
26 Oct 2016 | AD01 | Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 26 October 2016 | |
21 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2016 | |
03 Aug 2015 | AD01 | Registered office address changed from Unit 6 Stourton Business Park Wakefield Road Leeds LS10 1DS to C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD on 3 August 2015 | |
31 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
11 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
30 Jan 2013 | TM01 | Termination of appointment of Christopher Lane as a director | |
30 Jan 2013 | AP01 | Appointment of Ms Dita Nedopilova as a director | |
10 Jan 2013 | AD01 | Registered office address changed from 12 Belvedere Court Leeds West Yorkshire LS17 8NF on 10 January 2013 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Christopher Lane on 9 August 2012 | |
15 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |