VEE-TONE RECORDS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
20/07/2320 July 2023 | Application to strike the company off the register |
27/04/2327 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
11/02/2011 February 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ELMBANK MILL ELMBANK MILL, THE CHARRIER MENSTRIE FK11 7BU SCOTLAND |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
26/04/1926 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
04/04/184 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH MIDLOTHIAN EH6 7BD |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/05/1619 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/05/1529 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM OFFICE F6 ELMBANK MILL MENSTRIE BUSINESS CENTRE, MENSTRIE CLACKMANNANSHIRE FK11 7BU |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
02/05/142 May 2014 | CURREXT FROM 31/05/2014 TO 31/07/2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR APPOINTED MR DAVID JOHNSTON DEMPSEY GILLESPIE |
16/05/1316 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILLESPIE |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company