Advanced company searchLink opens in new window

EUROPEAN MULTIMEDIA LIMITED

Company number 07248304

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
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
  • GBP 3
11 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
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