- Company Overview for ESKIMO FOE RECORDS LIMITED (07265683)
- Filing history for ESKIMO FOE RECORDS LIMITED (07265683)
- People for ESKIMO FOE RECORDS LIMITED (07265683)
- More for ESKIMO FOE RECORDS LIMITED (07265683)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | CH01 | Director's details changed for Marius Drogsas Hagen on 26 May 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | CH01 | Director's details changed for Mr Tord Overland Knudsen on 26 May 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Marius Drogsas Hagen on 26 May 2015 | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH01 | Director's details changed for Mr Tord Overland Knudsen on 3 June 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Marius Drogsas Hagen on 3 June 2014 | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Sep 2011 | AD01 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND United Kingdom on 7 September 2011 | |
27 May 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
25 Jun 2010 | AP01 | Appointment of Marius Drogsas Hagen as a director | |
15 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 26 May 2010
|
|
28 May 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary |