- Company Overview for REDEMPTION SONGS LTD (02717052)
- Filing history for REDEMPTION SONGS LTD (02717052)
- People for REDEMPTION SONGS LTD (02717052)
- More for REDEMPTION SONGS LTD (02717052)
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 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2016 | DS01 | Application to strike the company off the register | |
13 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | TM01 | Termination of appointment of Richard Trevor Thomas as a director on 21 December 2015 | |
22 Dec 2015 | SH20 | Statement by Directors | |
22 Dec 2015 | SH19 |
Statement of capital on 22 December 2015
|
|
22 Dec 2015 | CAP-SS | Solvency Statement dated 22/12/15 | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AP01 | Appointment of Mr Paul Jonathan Wilson as a director on 22 December 2015 | |
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
21 Dec 2015 | TM01 | Termination of appointment of Mark David Ranyard as a director on 18 December 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
26 May 2015 | CH01 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 | |
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 | |
15 Aug 2014 | AD02 | Register inspection address has been changed from C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB | |
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB | |
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 |