Advanced company searchLink opens in new window

KABOOM! MUSIC LIMITED

Company number 04422482

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)
29 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2009 288c Director's Change of Particulars / colin mcneil / 23/07/2009 / HouseName/Number was: , now: 2-3; Street was: 17 inverbervie, now: wishaw terrace; Area was: north barr avenue, now: meadowbank; Post Town was: erskine, now: edinburgh; Region was: renfrewshire, now: ; Post Code was: PA8 6EQ, now: EH7 6AF
30 Jul 2009 288c Director and Secretary's Change of Particulars / sharon dungavell / 23/07/2009 / Surname was: dungavell, now: mcneil; HouseName/Number was: , now: 2-3; Street was: 17 inverbervie, now: wishaw terrace; Area was: north barr avenue, now: meadowbank; Post Town was: erskine, now: edinburgh; Region was: renfrewshire, now: ; Post Code was: PA8 6EQ, now: e
31 Oct 2008 AA Accounts made up to 31 March 2008
08 Oct 2008 AA Accounts made up to 31 March 2007
02 Jul 2008 363a Return made up to 23/04/08; full list of members
08 Aug 2007 363a Return made up to 23/04/07; full list of members
09 Jul 2007 AA Total exemption small company accounts made up to 31 March 2006
25 May 2006 363a Return made up to 23/04/06; full list of members
25 May 2006 287 Registered office changed on 25/05/06 from: 78/80 mill lane west hampstead london NW6 1JZ
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
17 Jun 2005 363s Return made up to 23/04/05; full list of members
17 Jun 2005 363(288) Secretary's particulars changed;director's particulars changed
04 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
06 Jan 2005 288b Director resigned
01 Jun 2004 363s Return made up to 23/04/04; full list of members
04 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
30 Apr 2003 363s Return made up to 23/04/03; full list of members
01 Aug 2002 225 Accounting reference date shortened from 30/04/03 to 31/03/03
01 Aug 2002 88(2)R Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100
13 May 2002 288a New secretary appointed;new director appointed
13 May 2002 288a New director appointed
13 May 2002 288b Secretary resigned
13 May 2002 288b Director resigned