Advanced company searchLink opens in new window

ADVANCED MP3 PLAYERS RETAIL LTD

Company number SC279461

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2017 DS01 Application to strike the company off the register
18 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
18 Mar 2016 AD01 Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Alexander House, Suite 1 Eskmills Park Station Road Musselburgh Midlothian EH21 7PB on 18 March 2016
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
21 May 2014 AD01 Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
17 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
28 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Feb 2012 AA01 Previous accounting period shortened from 30 April 2011 to 29 April 2011
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
30 Jan 2012 CH03 Secretary's details changed for Joshua Welensky on 30 January 2012
30 Jan 2012 CH01 Director's details changed for Joshua Welensky on 30 January 2012
30 Jan 2012 CH01 Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012
27 Jul 2011 AD01 Registered office address changed from No2 the Old Engine House Station Road Musselburgh EH21 7PQ on 27 July 2011
10 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mr Andrew Thomas Gordon on 3 February 2010