- Company Overview for EDINBURGH YOUTH MUSIC FORUM (SC380096)
- Filing history for EDINBURGH YOUTH MUSIC FORUM (SC380096)
- People for EDINBURGH YOUTH MUSIC FORUM (SC380096)
- More for EDINBURGH YOUTH MUSIC FORUM (SC380096)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
29 May 2019 | AD01 | Registered office address changed from C/O Paddy Finlay 15a Pennywell Court Edinburgh EH4 4TZ Scotland to Jess Abrams-Eymf 2/5 South Sloan Street Edinburgh EH6 8st on 29 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Alexandra Knox as a director on 18 May 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
16 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Oct 2016 | AP01 | Appointment of Mrs Niroshini Nesam Thambar as a director on 12 February 2016 | |
08 Oct 2016 | TM01 | Termination of appointment of Jack Samual Nissan as a director on 26 September 2016 | |
11 Jun 2016 | AR01 | Annual return made up to 10 June 2016 no member list | |
11 Jun 2016 | CH01 | Director's details changed for Mr Jack Samual Nissan on 1 June 2016 | |
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Verden Studios Fishwives Causeway Edinburgh EH15 1DF to C/O Paddy Finlay 15a Pennywell Court Edinburgh EH4 4TZ on 11 August 2015 | |
10 Jun 2015 | AR01 | Annual return made up to 10 June 2015 no member list | |
10 Jun 2015 | AP01 | Appointment of Ms Alexandra Knox as a director on 30 January 2015 |