- Company Overview for SHABOOGAMOO SOUND LIMITED (06606899)
- Filing history for SHABOOGAMOO SOUND LIMITED (06606899)
- People for SHABOOGAMOO SOUND LIMITED (06606899)
- More for SHABOOGAMOO SOUND LIMITED (06606899)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2020 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
23 Jul 2020 | TM02 | Termination of appointment of G.C. Secretarial Services Ltd as a secretary on 29 May 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 55 Princes Gate Exhibition Road London Greater London SW7 2PN United Kingdom to 30 Hemington Avenue Barnes London N11 3LR on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 30 Hemington Avenue Barnes London N11 3LR United Kingdom to 55 Princes Gate Exhibition Road London Greater London SW7 2PN on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 55 Princes Gate Exhibition Road London Greater London SW7 2PN to 30 Hemington Avenue Barnes London N11 3LR on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mrs Ilanit Michele Ciment-Woods on 6 July 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mrs Ilanat Michele Ciment-Woods as a person with significant control on 6 July 2020 | |
22 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
08 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
05 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
25 Jul 2017 | PSC01 | Notification of Ilanat Michele Ciment-Woods as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders |