- Company Overview for SATSUMA SOUND LIMITED (06340243)
- Filing history for SATSUMA SOUND LIMITED (06340243)
- People for SATSUMA SOUND LIMITED (06340243)
- More for SATSUMA SOUND LIMITED (06340243)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
12 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2016 | DS01 | Application to strike the company off the register | |
30 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
13 Apr 2015 | AP03 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 | |
24 Dec 2014 | AP01 | Appointment of Mr Jahed Shamreiz as a director on 11 December 2014 | |
24 Sep 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 5 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 24 September 2014 | |
24 Sep 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
24 Sep 2014 | AP01 | Appointment of Mr Morgan Cox as a director on 5 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Jean-Francois Valent as a director on 5 September 2014 | |
24 Sep 2014 | AP03 | Appointment of Mrs Raj Basran as a secretary on 5 September 2014 | |
24 Sep 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary on 5 September 2014 | |
24 Sep 2014 | TM02 | Termination of appointment of Linda Sophia Deanne Mckenzie as a secretary on 5 September 2014 | |
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders |