- Company Overview for CLYDE MEDIA UK LTD (SC398481)
- Filing history for CLYDE MEDIA UK LTD (SC398481)
- People for CLYDE MEDIA UK LTD (SC398481)
- More for CLYDE MEDIA UK LTD (SC398481)
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) |
---|---|---|---|
01 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2014 | DS01 | Application to strike the company off the register | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
08 Jul 2013 | AD01 | Registered office address changed from 42 Loudon Crescent Kilwinning Ayrshire KA13 6TS on 8 July 2013 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
10 May 2012 | AP01 | Appointment of Mr Robert Ian Jacobs as a director | |
09 May 2012 | CERTNM |
Company name changed crea hyperion LTD\certificate issued on 09/05/12
|
|
28 Oct 2011 | TM01 | Termination of appointment of Dean Howard as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Alexander Mclellan as a director | |
18 Aug 2011 | AP01 | Appointment of Dean Stefan Howard as a director | |
18 Aug 2011 | AD01 | Registered office address changed from C/O Alex Mclellan 6a Houston Street Renfrew PA4 8NR Scotland on 18 August 2011 | |
27 Apr 2011 | NEWINC |
Incorporation
|