- Company Overview for PLEDGEMUSIC RETAIL LTD (06937194)
- Filing history for PLEDGEMUSIC RETAIL LTD (06937194)
- People for PLEDGEMUSIC RETAIL LTD (06937194)
- More for PLEDGEMUSIC RETAIL LTD (06937194)
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
|
|
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
|
|
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
|
|
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 |