- Company Overview for PERCUSSIVE MUSIC LIMITED (07485620)
- Filing history for PERCUSSIVE MUSIC LIMITED (07485620)
- People for PERCUSSIVE MUSIC LIMITED (07485620)
- More for PERCUSSIVE MUSIC LIMITED (07485620)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2017 | AD01 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2017 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2017-01-25
|
|
25 Jan 2017 | TM02 | Termination of appointment of a secretary | |
06 Dec 2016 | CH01 | Director's details changed for Daniel Ellis on 1 December 2016 | |
27 Sep 2016 | TM02 | Termination of appointment of La International Management Limited as a secretary on 27 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 27 September 2016 | |
21 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
23 Feb 2011 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
23 Feb 2011 | TM01 | Termination of appointment of Dudley Robert Alexander Miles as a director | |
23 Feb 2011 | AP04 | Appointment of La International Management Limited as a secretary | |
23 Feb 2011 | AP01 | Appointment of Daniel Ellis as a director |