SOUNDS TO SAMPLE LIMITED: Filings
Overview
| Company Name | SOUNDS TO SAMPLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06339393 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SOUNDS TO SAMPLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 80 Charlotte Street London W1T 4DF on Jun 08, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Lee & Thompson Llp as a secretary on Oct 24, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Oct 23, 2020 | 1 pages | TM02 | ||||||||||
Director's details changed for Brandon Shevin on Jan 17, 2020 | 3 pages | CH01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Brandon Shevin as a director on Mar 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lloyd James Starr as a director on Mar 12, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Mr Lloyd James Starr on Sep 13, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from * 145-157 St John Street London EC1V 4PA* on Sep 10, 2013 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Apr 10, 2013
| 4 pages | SH01 | ||||||||||
Termination of appointment of Christoph Kammel as a director | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0