Advanced company searchLink opens in new window

NOTTING HILL SOUNDS LIMITED

Company number 06536715

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
25 May 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
27 Aug 2019 AD01 Registered office address changed from , Fred’S, 37 Ship Street, Brighton, BN1 1AB, England to Fred's, 37 Ship Street Brighton BN1 1AB on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from , 13a Fore Street, Tiverton, EX16 6LN, England to Fred's, 37 Ship Street Brighton BN1 1AB on 27 August 2019
22 May 2019 AA Accounts for a dormant company made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
06 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
21 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
26 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Oct 2016 AD01 Registered office address changed from , 120 st. Andrews Estate, Cullompton, Devon, EX15 1HZ, England to Fred's, 37 Ship Street Brighton BN1 1AB on 11 October 2016
31 May 2016 AD01 Registered office address changed from , 226 Longheath Gardens, Croydon, CR0 7TY, England to Fred's, 37 Ship Street Brighton BN1 1AB on 31 May 2016
20 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
20 Mar 2016 AD01 Registered office address changed from , Flat 2, 70 Bungalow Road, London, SE25 6JZ to Fred's, 37 Ship Street Brighton BN1 1AB on 20 March 2016
23 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Sep 2014 AD01 Registered office address changed from , Suite 11a 2-4 Exmoor Street, London, W10 6BD to Fred's, 37 Ship Street Brighton BN1 1AB on 29 September 2014
05 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
05 May 2014 CH03 Secretary's details changed for Andrew Mark Isaac on 22 July 2013
05 May 2014 AD01 Registered office address changed from , Suite 17 2-4 Exmoor Street, London, W10 6BD on 5 May 2014