- Company Overview for SOUNDS TO SAMPLE LIMITED (06339393)
- Filing history for SOUNDS TO SAMPLE LIMITED (06339393)
- People for SOUNDS TO SAMPLE LIMITED (06339393)
- More for SOUNDS TO SAMPLE LIMITED (06339393)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2024 | DS01 | Application to strike the company off the register | |
08 Jun 2021 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 80 Charlotte Street London W1T 4DF on 8 June 2021 | |
17 Mar 2021 | AP04 | Appointment of Lee & Thompson Llp as a secretary on 24 October 2020 | |
16 Mar 2021 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 October 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Brandon Shevin on 17 January 2020 | |
17 Sep 2020 | AC92 | Restoration by order of the court | |
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2016 | DS01 | Application to strike the company off the register | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
17 Mar 2015 | AP01 | Appointment of Brandon Shevin as a director on 12 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Lloyd James Starr as a director on 12 March 2015 | |
14 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
13 Sep 2013 | CH01 | Director's details changed for Mr Lloyd James Starr on 13 September 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
10 Sep 2013 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary | |
10 Sep 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PA on 10 September 2013 | |
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 10 April 2013
|
|
23 Apr 2013 | TM01 | Termination of appointment of Christoph Kammel as a director | |
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued |