Advanced company searchLink opens in new window

ECODISC MARKETING LIMITED

Company number 04365846

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 88,244
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 88,244
17 Feb 2014 CH01 Director's details changed for Mr Wilhelm Friedrich Mittrich on 17 February 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Wilhelm Friedrich Mittrich on 1 January 2010
18 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 88,244
18 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 04/02/09; full list of members
15 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ No appointment of co secretary file 288B to terminate secretary appointment 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2008 288a Director appointed wilhelm mittrich
05 Dec 2008 CERTNM Company name changed spin music productions LIMITED\certificate issued on 05/12/08