- Company Overview for ADVANCED MP3 PLAYERS RETAIL LTD (SC279461)
- Filing history for ADVANCED MP3 PLAYERS RETAIL LTD (SC279461)
- People for ADVANCED MP3 PLAYERS RETAIL LTD (SC279461)
- Charges for ADVANCED MP3 PLAYERS RETAIL LTD (SC279461)
- More for ADVANCED MP3 PLAYERS RETAIL LTD (SC279461)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2017 | DS01 | Application to strike the company off the register | |
18 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AD01 | Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Alexander House, Suite 1 Eskmills Park Station Road Musselburgh Midlothian EH21 7PB on 18 March 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
21 May 2014 | AD01 | Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Feb 2012 | AA01 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
30 Jan 2012 | CH03 | Secretary's details changed for Joshua Welensky on 30 January 2012 | |
30 Jan 2012 | CH01 | Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 | |
30 Jan 2012 | CH01 | Director's details changed for Joshua Welensky on 30 January 2012 | |
27 Jul 2011 | AD01 | Registered office address changed from No2 the Old Engine House Station Road Musselburgh EH21 7PQ on 27 July 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Andrew Thomas Gordon on 3 February 2010 |