- Company Overview for NOTTING HILL SOUNDS LIMITED (06536715)
- Filing history for NOTTING HILL SOUNDS LIMITED (06536715)
- People for NOTTING HILL SOUNDS LIMITED (06536715)
- More for NOTTING HILL SOUNDS LIMITED (06536715)
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
|
|
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
|
|
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
|
|
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 |