- Company Overview for SOUNDBYTES RECORDS LTD (04598254)
- Filing history for SOUNDBYTES RECORDS LTD (04598254)
- People for SOUNDBYTES RECORDS LTD (04598254)
- More for SOUNDBYTES RECORDS LTD (04598254)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | AD01 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey WD23 1PH to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
09 May 2017 | AA | Micro company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 14 Woodstock Road Bushey Heath Bushey WD23 1PH on 28 August 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Nov 2013 | AD01 | Registered office address changed from 7 Gladstone Street London SE1 6EY on 12 November 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Joshua Fagin on 30 November 2009 | |
30 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 |