Advanced company searchLink opens in new window

PLEDGEMUSIC RETAIL LTD

Company number 06937194

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 TM01 Termination of appointment of a director
11 Mar 2019 TM01 Termination of appointment of Benji Kip Rogers as a director on 28 February 2018
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
23 Oct 2018 AP01 Appointment of Mr Malcolm Dunbar as a director on 15 October 2018
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
15 Jul 2016 TM02 Termination of appointment of Jonathan Adrian O'neill as a secretary on 23 October 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 Jul 2015 TM02 Termination of appointment of Rupert Spencer Selby as a secretary on 5 February 2015
01 Jul 2015 AP03 Appointment of Mr Jonathan Adrian O'neill as a secretary on 5 February 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 AD01 Registered office address changed from 22 Endell Street London WC2H 9AD England on 8 July 2014
08 Jul 2014 AD01 Registered office address changed from 27-29 Cursitor Street London EC4A 1LT United Kingdom on 8 July 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
21 Sep 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012