- Company Overview for YOUR RADIO FM LIMITED (SC198770)
- Filing history for YOUR RADIO FM LIMITED (SC198770)
- People for YOUR RADIO FM LIMITED (SC198770)
- Charges for YOUR RADIO FM LIMITED (SC198770)
- More for YOUR RADIO FM LIMITED (SC198770)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2017 | DS01 | Application to strike the company off the register | |
04 Nov 2016 | AA | Full accounts made up to 27 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | AD03 | Register(s) moved to registered inspection location 200 Renfield Street Glasgow G2 3QB | |
17 Aug 2015 | AD02 | Register inspection address has been changed to 200 Renfield Street Glasgow G2 3QB | |
25 Jun 2015 | AA | Full accounts made up to 27 September 2014 | |
29 May 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
28 May 2015 | TM01 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 | |
28 May 2015 | TM02 | Termination of appointment of Graham John Faulds as a secretary on 22 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Graham John Faulds as a director on 22 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on 28 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015 | |
28 May 2015 | MR04 | Satisfaction of charge 3 in full | |
26 May 2015 | AP03 | Appointment of Neil Edward Carpenter as a secretary on 26 May 2015 | |
26 May 2015 | AP03 | Appointment of Simon Alton Westrop as a secretary on 26 May 2015 | |
26 May 2015 | AP01 | Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015 | |
26 May 2015 | AP01 | Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015 | |
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
25 Jun 2014 | AA | Full accounts made up to 28 September 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|