- Company Overview for EN MASSE MUSIC AND PUBLISHING LIMITED (03454730)
- Filing history for EN MASSE MUSIC AND PUBLISHING LIMITED (03454730)
- People for EN MASSE MUSIC AND PUBLISHING LIMITED (03454730)
- More for EN MASSE MUSIC AND PUBLISHING LIMITED (03454730)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2020 | DS01 | Application to strike the company off the register | |
29 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
29 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
30 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
11 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
09 Aug 2016 | AD01 | Registered office address changed from 18 Surrey Close Totton Southampton SO40 2QQ England to 71 the Hundred Romsey Hampshire SO51 8BZ on 9 August 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | AD01 | Registered office address changed from 41 Dales Way Totton Southampton Hampshire SO40 8FQ England to 18 Surrey Close Totton Southampton SO40 2QQ on 15 February 2016 | |
11 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Jun 2015 | AP01 | Appointment of Mr Jasper Marriott-Tuft as a director on 18 May 2015 | |
22 Jun 2015 | AP01 | Appointment of Miss Ankara Shanice Craddock as a director on 18 May 2015 | |
22 Jun 2015 | AP01 | Appointment of Mrs Denise Jean Gair as a director on 18 May 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Gareth Brian Henderson as a director on 18 May 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Capella House, 65 Salisbury Road Totton Southampton Hampshire SO40 3HY to 41 Dales Way Totton Southampton Hampshire SO40 8FQ on 11 June 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|