Advanced company searchLink opens in new window

SOUNDS GOOD LTD

Company number 07339137

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)
29 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
29 Aug 2014 CH01 Director's details changed for Mr Martin Maynard on 10 July 2014
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 6 August 2012 with full list of shareholders
26 Feb 2013 TM01 Termination of appointment of Antonia Des Forges as a director
13 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2012 CONNOT Change of name notice
01 Dec 2011 CERTNM Company name changed P4P LTD\certificate issued on 01/12/11
  • CONNOT ‐
23 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-18
18 Nov 2011 CERTNM Company name changed uk cd & dvd services LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
15 Nov 2011 CERTNM Company name changed P4P LTD\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
28 Oct 2011 CONNOT Change of name notice
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
11 Aug 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2,000
17 Sep 2010 AP01 Appointment of Mrs Antonia Mary Des Forges as a director
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Aug 2010 NEWINC Incorporation