- Company Overview for THE SOUND LOUNGE STUDIOS LIMITED (06983243)
- Filing history for THE SOUND LOUNGE STUDIOS LIMITED (06983243)
- People for THE SOUND LOUNGE STUDIOS LIMITED (06983243)
- More for THE SOUND LOUNGE STUDIOS LIMITED (06983243)
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
|
|
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
|
|
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
|
|
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
|
|
11 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
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 |