- Company Overview for ACCORDER TRACKS LTD. (07431067)
- Filing history for ACCORDER TRACKS LTD. (07431067)
- People for ACCORDER TRACKS LTD. (07431067)
- More for ACCORDER TRACKS LTD. (07431067)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2017 | DS01 | Application to strike the company off the register | |
18 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CH01 | Director's details changed for Mr Simon Forrest on 18 November 2015 | |
07 Oct 2015 | CERTNM |
Company name changed accorder music library LIMITED\certificate issued on 07/10/15
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AD01 | Registered office address changed from The Chapel Park View Road Berkhamsted Hertfordshire HP4 3EY England to The Chapel Park View Road Berkhamsted Hertfrdshire HP4 3EY on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 3 Braziers End House Oak Lane Braziers End Chesham Buckinghamshire HP5 2UL to The Chapel Park View Road Berkhamsted Hertfrdshire HP4 3EY on 22 July 2015 | |
21 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
03 Oct 2014 | CERTNM |
Company name changed picture lock music LIMITED\certificate issued on 03/10/14
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Mar 2014 | AP01 | Appointment of Ms Simone Walsh as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | CH01 | Director's details changed for Mrs Anne Susan Mccrorie-Shand on 11 November 2013 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2012 | |
07 Nov 2012 | AR01 |
Annual return made up to 5 November 2012 with full list of shareholders
|
|
07 Nov 2012 | CH01 | Director's details changed for Mrs Anne Susan Mccrorie-Shand on 7 November 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|