Advanced company searchLink opens in new window

SOUNDING GOOD LTD

Company number 09044176

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)
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
14 Sep 2017 AP01 Appointment of Mr Marcus Lewis as a director on 24 August 2017
14 Sep 2017 TM01 Termination of appointment of Andrew James Mence as a director on 24 August 2017
02 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Oct 2016 TM01 Termination of appointment of Marcus Lewis as a director on 17 October 2016
18 Aug 2016 SH02 Sub-division of shares on 11 August 2014
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 9,098.8
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 9,050
16 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2014
  • GBP 9,050
30 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9,098.8
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AP01 Appointment of Mr Marcus Lewis as a director on 18 June 2015
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
21 Apr 2015 AP01 Appointment of Mr Simon James Skillings as a director on 21 April 2015
10 Feb 2015 AP01 Appointment of Mr Andrew James Mence as a director on 10 February 2015
10 Feb 2015 AP01 Appointment of Miss Lisa Deakin-Stevens as a director on 10 February 2015
11 Dec 2014 TM01 Termination of appointment of Richard Peter Walker as a director on 10 December 2014
08 Oct 2014 AP01 Appointment of Mr Richard Peter Walker as a director on 8 October 2014
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2016.
19 May 2014 AP03 Appointment of Mr Andrew James Mence as a secretary
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 1,000