Advanced company searchLink opens in new window

PERCUSSIVE MUSIC LIMITED

Company number 07485620

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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