- Company Overview for THE CANVAS ROOM SONGS LIMITED (05791627)
- Filing history for THE CANVAS ROOM SONGS LIMITED (05791627)
- People for THE CANVAS ROOM SONGS LIMITED (05791627)
- More for THE CANVAS ROOM SONGS LIMITED (05791627)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2013 | DS01 | Application to strike the company off the register | |
04 May 2012 | AR01 |
Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
04 May 2012 | CH03 | Secretary's details changed for Mr Knut Eikrem on 1 January 2012 | |
04 May 2012 | CH01 | Director's details changed for Mr Knut Eikrem on 1 January 2012 | |
21 Mar 2012 | AD01 | Registered office address changed from C/O C/O Xlantic Thavies Inn House 3-4 Holborn Circus 5th Floor London EC1N 2HA United Kingdom on 21 March 2012 | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
14 Feb 2012 | AD01 | Registered office address changed from 91 Princedale Road C/O Xlantic London W11 4NS on 14 February 2012 | |
12 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Mr Knut Eikrem on 24 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Knut Eikrem on 24 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Gary Anthony Baker on 24 April 2010 | |
12 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
28 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
27 May 2009 | 288c | Director and Secretary's Change of Particulars / knut eikrem / 24/05/2009 / HouseName/Number was: 89, now: priory lodge; Street was: ralph court, now: abbey road; Area was: queensway, now: ; Post Code was: W2 5HU, now: NW6 4SL; Occupation was: managing director, now: director | |
24 Feb 2009 | AA | Accounts made up to 30 April 2008 | |
22 Jul 2008 | 363a | Return made up to 24/04/08; full list of members | |
22 Jul 2008 | 288c | Director and Secretary's Change of Particulars / knut eikrem / 20/07/2008 / HouseName/Number was: , now: 89; Street was: 31 palace court, now: ralph court; Area was: flat a, now: queensway; Post Code was: W2 4LP, now: W2 5HU; Occupation was: company director, now: managing director | |
22 Jul 2008 | 288c | Director's Change of Particulars / gary baker / 20/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 25; Street was: 3 warren road, now: the seasons; Area was: , now: september way; Post Town was: bushey heath, now: stanmore; Region was: hertfordshire, now: middlesex; Post Code was: WD23 1HU, now: HA7 2SE | |
25 Feb 2008 | AA | Accounts made up to 30 April 2007 | |
27 Jun 2007 | 363a | Return made up to 24/04/07; full list of members | |
27 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed |