Advanced company searchLink opens in new window

CODEBLUE MULTIMEDIA LIMITED

Company number SC230288

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 12 April 2016
Statement of capital on 2016-05-10
  • GBP 1
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
13 Apr 2015 CH01 Director's details changed for Mr John Anderson on 16 March 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 12 April 2014
Statement of capital on 2014-04-16
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Apr 2013 AR01 Annual return made up to 12 April 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
04 May 2012 CH03 Secretary's details changed for Winifred Ann Jamieson on 12 April 2012
04 May 2012 CH01 Director's details changed for John Anderson on 12 April 2012
09 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
26 Apr 2010 AD01 Registered office address changed from C/O Thomas Barrie and Co Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE on 26 April 2010
26 Apr 2010 CH01 Director's details changed for John Anderson on 12 April 2010
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
14 Apr 2009 363a Return made up to 12/04/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008