- Company Overview for SOUNDCHEQUE LIMITED (08026676)
- Filing history for SOUNDCHEQUE LIMITED (08026676)
- People for SOUNDCHEQUE LIMITED (08026676)
- More for SOUNDCHEQUE LIMITED (08026676)
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) |
---|---|---|---|
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Sep 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2014
|
|
01 Sep 2016 | AD01 | Registered office address changed from Floor 2 35 Great Sutton Street London EC1V 0DX to 1 Wilmott Place Eastry Sandwich CT13 0QB on 1 September 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 7 February 2016
|
|
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
10 Aug 2016 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2016-08-10
|
|
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
11 Sep 2015 | AD01 | Registered office address changed from 8 Arbutus Street London E8 4DT England to Floor 2 35 Great Sutton Street London EC1V 0DX on 11 September 2015 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2014
|
|
05 Sep 2014 | AD01 | Registered office address changed from The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW to 8 Arbutus Street London E8 4DT on 5 September 2014 | |
16 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
13 May 2014 | SH02 | Sub-division of shares on 10 April 2014 | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2014
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Dec 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 31 July 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mrs Laura Amy Westcott on 10 September 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Mrs Laura Amy Westcott on 23 October 2012 |