- Company Overview for RAWK MUSIC LIMITED (SC381742)
- Filing history for RAWK MUSIC LIMITED (SC381742)
- People for RAWK MUSIC LIMITED (SC381742)
- More for RAWK MUSIC LIMITED (SC381742)
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
|
|
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
|
|
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
|
|
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 |