- Company Overview for WILLIAMSON MUSIC LIMITED (00433959)
- Filing history for WILLIAMSON MUSIC LIMITED (00433959)
- People for WILLIAMSON MUSIC LIMITED (00433959)
- More for WILLIAMSON MUSIC LIMITED (00433959)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2018 | DS01 | Application to strike the company off the register | |
01 Mar 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
01 Mar 2018 | PSC01 | Notification of Mary Rodgers Guettel as a person with significant control on 6 April 2016 | |
01 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
17 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
30 Apr 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | TM01 | Termination of appointment of Linda Rodgers Emory as a director on 4 June 2014 | |
28 Jul 2014 | AP01 | Appointment of Theodore Steinway Chapin as a director on 4 June 2014 | |
28 Jul 2014 | AP01 | Appointment of William Starr Gaden Ii as a director on 4 June 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Paul England Mitchell as a secretary on 4 June 2014 | |
28 Jul 2014 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 4 June 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Mary Rodgers Guettel as a director on 4 June 2014 | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 |