- Company Overview for H D MUSIC LIMITED (08427362)
- Filing history for H D MUSIC LIMITED (08427362)
- People for H D MUSIC LIMITED (08427362)
- More for H D MUSIC LIMITED (08427362)
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) |
---|---|---|---|
02 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 2 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from Kemp House Kemp House 152 - 160 City Road London EC1V 2NX England to Kemp House City Road London EC1V 2NX on 2 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 100 Hearsey Gardens Blackwater Camberley Hampshire GU17 0ES England to Kemp House Kemp House 152 - 160 City Road London EC1V 2NX on 2 January 2019 | |
06 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Jurdine Leonie Burton as a director on 23 November 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2017 | AD01 | Registered office address changed from 71 Tring Gardens Harold Hill Romford RM3 9EJ to 100 Hearsey Gardens Blackwater Camberley Hampshire GU17 0ES on 22 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Miss Jurdine Leonie Burton as a director on 22 March 2017 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | TM01 | Termination of appointment of Anuoluwapo Iyanu Omideyi as a director on 21 September 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
06 May 2015 | AP01 | Appointment of Miss Anuoluwapo Iyanu Omideyi as a director on 6 May 2015 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2014 | AD01 | Registered office address changed from Basement Flat 12 Montague Road Croydon Surrey CR0 3SS to 71 Tring Gardens Harold Hill Romford RM3 9EJ on 21 September 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-08-20
|