- Company Overview for EYES DOWN MEDIA LIMITED (SC156662)
- Filing history for EYES DOWN MEDIA LIMITED (SC156662)
- People for EYES DOWN MEDIA LIMITED (SC156662)
- Charges for EYES DOWN MEDIA LIMITED (SC156662)
- More for EYES DOWN MEDIA LIMITED (SC156662)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2017 | DS01 | Application to strike the company off the register | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
09 Apr 2014 | TM02 | Termination of appointment of Christopher Sayer as a secretary | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 May 2013 | MR04 | Satisfaction of charge 1 in full | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
27 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Lindsay Gerald Davy Cameron on 1 October 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Mrs Lynne Cameron on 1 October 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Ninian Hubert Alexander Macgregor on 1 October 2009 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |