Advanced company searchLink opens in new window

THE SOUND LOUNGE STUDIOS LIMITED

Company number 06983243

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
04 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Apr 2016 AD01 Registered office address changed from Unit 1 & 2 Aprprenticeshop Merton Abbey Mills Watermill Way London SW19 2rd to Flat 3 Lloyd George Mansions 191 Trinity Road London SW17 7HA on 7 April 2016
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
25 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
05 Jan 2015 CH01 Director's details changed for Mr Keiron Luke Marshall on 21 September 2014
05 Jan 2015 CH01 Director's details changed for Ms Hannah White on 21 September 2014
21 Aug 2014 AP01 Appointment of Ms Hannah White as a director on 10 August 2014
21 Aug 2014 TM02 Termination of appointment of David Thomas Clifford as a secretary on 1 August 2014
21 Aug 2014 TM01 Termination of appointment of David Thomas Clifford as a director on 1 August 2014
07 Feb 2014 CERTNM Company name changed the sound longue studios LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
18 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Jan 2014 CERTNM Company name changed papa j promotions LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-05
  • NM01 ‐ Change of name by resolution
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2013 AR01 Annual return made up to 12 August 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr David Thomas Clifford on 3 January 2013
03 Jan 2013 CH01 Director's details changed for Mr Keiron Luke Marshall on 3 January 2013
03 Jan 2013 CH03 Secretary's details changed for Mr David Thomas Clifford on 3 January 2013
02 Jan 2013 AD01 Registered office address changed from 49 Colwood Gardens Colliers Wood London SW19 2DS England on 2 January 2013