Advanced company searchLink opens in new window

CAITHNESS MULTI MEDIA LIMITED

Company number SC143390

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)
09 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Apr 2013 DS01 Application to strike the company off the register
28 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
  • GBP 468,000
28 Mar 2013 AD01 Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD on 28 March 2013
11 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
29 Mar 2012 CH04 Secretary's details changed for Naver Ltd on 29 March 2012
14 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Jean Raymond Vandecasteele on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Christopher Brocklebank-Fowler on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Alistair Murray on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Gillian Claire Smellie on 29 March 2010
06 Apr 2009 363a Return made up to 22/03/09; full list of members
06 Apr 2009 288c Secretary's Change of Particulars / naver LTD / 01/08/2008 / HouseName/Number was: , now: braemara; Street was: naver house, now: scarfskerry; Area was: naver road, now: ; Post Code was: KW14 7QA, now: KW14 8XW; Country was: , now: united kingdom
07 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Jul 2008 287 Registered office changed on 15/07/2008 from naver house naver road thurso caithness KW14 7QA
04 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
28 Mar 2008 363a Return made up to 22/03/08; full list of members
05 Jul 2007 288a New director appointed
14 Jun 2007 363a Return made up to 22/03/07; full list of members