- Company Overview for BLONDE SOUND LIMITED (08695207)
- Filing history for BLONDE SOUND LIMITED (08695207)
- People for BLONDE SOUND LIMITED (08695207)
- More for BLONDE SOUND LIMITED (08695207)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 64 New Cavendish Street London W1G 8TB on 5 January 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Jacob Oliver Manson on 24 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
13 Aug 2014 | AD01 | Registered office address changed from 3Rd Floor 20 Bedford Street London WC2E 9HP United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 13 August 2014 | |
18 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-18
|