Download leads from Nexok and grow your business. Find out more

GIMI Music Limited

Documents

Total Documents36
Total Pages198

Filing History

15 February 2018Final Gazette dissolved following liquidation
15 November 2017Return of final meeting in a creditors' voluntary winding up
15 November 2017Return of final meeting in a creditors' voluntary winding up
22 November 2016Liquidators' statement of receipts and payments to 8 September 2016
22 November 2016Liquidators' statement of receipts and payments to 8 September 2016
7 October 2015Liquidators' statement of receipts and payments to 8 September 2015
7 October 2015Liquidators' statement of receipts and payments to 8 September 2015
7 October 2015Liquidators statement of receipts and payments to 8 September 2015
7 October 2015Liquidators statement of receipts and payments to 8 September 2015
17 September 2014Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 17 September 2014
17 September 2014Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 17 September 2014
16 September 2014Appointment of a voluntary liquidator
16 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-09
16 September 2014Appointment of a voluntary liquidator
16 September 2014Statement of affairs with form 4.19
16 September 2014Statement of affairs with form 4.19
5 August 2014First Gazette notice for compulsory strike-off
5 August 2014First Gazette notice for compulsory strike-off
6 January 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 6 January 2014
6 January 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 6 January 2014
6 January 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 6 January 2014
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
5 April 2013Total exemption small company accounts made up to 31 July 2012
5 April 2013Total exemption small company accounts made up to 31 July 2012
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
13 July 2011Appointment of Mr Costadinos Contostavlos as a director
13 July 2011Appointment of Mr Costadinos Contostavlos as a director
7 July 2011Termination of appointment of Graham Cowan as a director
7 July 2011Termination of appointment of Graham Cowan as a director
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing