Advanced company searchLink opens in new window

EWMULTIMEDIA LIMITED

Company number SC355519

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
25 May 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AD01 Registered office address changed from 9-10 St. Andrew Square Edinburgh EH2 2AF to Suite 151 12 South Bridge Edinburgh EH1 1DD on 29 July 2014
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AD01 Registered office address changed from Ocean Point 1 First Floor 94 Ocean Drive Edinburgh EH6 6JH on 29 July 2013
16 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Ms Emily Walters on 20 April 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Emily Walters on 1 April 2010
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
25 Oct 2010 AD01 Registered office address changed from 58 Queen Street Edinburgh EH2 3NS on 25 October 2010
28 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Emily Walters on 24 February 2010
09 Mar 2009 288b Appointment terminated secretary cs director services LTD
24 Feb 2009 NEWINC Incorporation