Advanced company searchLink opens in new window

SOUNDLINK MUSIC LIMITED

Company number 04360970

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 TM01 Termination of appointment of Steven Carr as a director
25 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
18 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 4
18 Feb 2010 CH01 Director's details changed for Miss Judith Ingrid Holmes on 25 January 2010
18 Feb 2010 CH01 Director's details changed for Mr Steven Carr on 25 January 2010
16 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
30 Jan 2009 363a Return made up to 25/01/09; full list of members
30 Jan 2009 288c Director and Secretary's Change of Particulars / judith holmes / 01/02/2008 / Title was: , now: ms; HouseName/Number was: , now: 17; Street was: 43 cherry orchard road, now: neville road; Post Town was: west molesey, now: ham; Post Code was: KT8 1QZ, now: TW10 7QJ
14 Jul 2008 AA Total exemption small company accounts made up to 31 January 2007
04 Feb 2008 363s Return made up to 25/01/08; no change of members
07 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
07 Mar 2007 363s Return made up to 25/01/07; full list of members
07 Mar 2007 88(2)R Ad 27/01/06--------- £ si 2@1=2 £ ic 2/4
05 Mar 2007 AA Total exemption small company accounts made up to 31 January 2006
04 May 2006 AA Total exemption small company accounts made up to 31 January 2005
25 Apr 2006 363s Return made up to 25/01/06; full list of members
25 Apr 2006 363(288) Secretary resigned
25 Apr 2006 288a New secretary appointed
03 Nov 2005 395 Particulars of mortgage/charge
30 Sep 2005 288a New director appointed
30 Jul 2005 287 Registered office changed on 30/07/05 from: suite 7 claremont house 22-24 claremont road surbiton surrey KT6 4QU