Advanced company searchLink opens in new window

DELTASONIC MUSIC LIMITED

Company number 04330859

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2015 CERTNM Company name changed deltasonic records 2002 LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 Jun 2015 AD01 Registered office address changed from 11 Knowsley Park Lane Prescot Merseyside L34 3NA to C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mrs Ann Helen Heston on 1 June 2014
08 Jun 2015 AD02 Register inspection address has been changed from 102 Rose Lane Mossley Hill Liverpool L18 8AG to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
22 Oct 2013 AD01 Registered office address changed from 102 Rose Lane Mossley Hill Liverpool Merseyside L18 8AG United Kingdom on 22 October 2013
22 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2013 AP01 Appointment of Mrs Ann Helen Heston as a director
17 Jun 2013 TM01 Termination of appointment of Alan Wills as a director
13 Mar 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2013 AR01 Annual return made up to 29 November 2011 with full list of shareholders
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off