Advanced company searchLink opens in new window

RAWK MUSIC LIMITED

Company number SC381742

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2017 DS01 Application to strike the company off the register
22 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
20 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 May 2017
20 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Apr 2017 AD01 Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to Whitemoss Bogsbank Road West Linton EH46 7BS on 27 April 2017
22 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Mar 2016 AD01 Registered office address changed from Whitemoss Bogsbank Road West Linton Peeblesshire EH46 7BS Scotland to 15 Queen Street Edinburgh EH2 1JE on 30 March 2016
20 Aug 2015 AD01 Registered office address changed from 15 Queen Street Edinburgh City of Edinburgh EH2 1JE to Whitemoss Bogsbank Road West Linton Peeblesshire EH46 7BS on 20 August 2015
31 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 CH01 Director's details changed for Mr Alexander Martin Howell on 1 May 2015
31 Jul 2015 AD01 Registered office address changed from White Moss West Linton Peeblesshire EH46 7BS to 15 Queen Street Edinburgh City of Edinburgh EH2 1JE on 31 July 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 AP01 Appointment of Mr James Christopher Gibson as a director on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Robert Thomas Howell as a director on 2 March 2015
30 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Dec 2013 AD01 Registered office address changed from 1F2 11 Arden Street Edinburgh Mid Lothian EH9 1BR United Kingdom on 3 December 2013
15 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011