Advanced company searchLink opens in new window

SHOWBAND LIMITED

Company number 07920231

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)
23 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 Mar 2016 CH01 Director's details changed for Mr Jonathan Gilbert on 2 January 2016
09 Mar 2016 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2015 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom to Unit 3 Hurricane Trading Estate Avion Crescent London NW9 5QW on 4 December 2015
04 Dec 2015 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
14 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2013 AD01 Registered office address changed from 31 Grosvenor Gardens London NW11 0HE United Kingdom on 8 March 2013
08 Mar 2013 ANNOTATION Rectified The form AP01 was removed from the public register on 04/07/2017 as it was invalid or ineffective and it was factually inaccurate or derived from something factually inaccurate.
25 Feb 2013 TM01 Termination of appointment of Russell Lux as a director
11 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
23 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)