- Company Overview for CODEBLUE MULTIMEDIA LIMITED (SC230288)
- Filing history for CODEBLUE MULTIMEDIA LIMITED (SC230288)
- People for CODEBLUE MULTIMEDIA LIMITED (SC230288)
- More for CODEBLUE MULTIMEDIA LIMITED (SC230288)
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
|
|
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
|
|
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
|
|
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 |