- Company Overview for CUE SONGS HOLDINGS LTD (10957725)
- Filing history for CUE SONGS HOLDINGS LTD (10957725)
- People for CUE SONGS HOLDINGS LTD (10957725)
- More for CUE SONGS HOLDINGS LTD (10957725)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2025 | DS01 | Application to strike the company off the register | |
26 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
15 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jul 2023 | TM01 | Termination of appointment of Clare Helen Nicholls as a director on 1 May 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr. Paul Lancaster Wiltshire as a director on 1 May 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
05 Feb 2023 | CH01 | Director's details changed for Ms Clare Helen Nicholls on 5 February 2023 | |
13 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | CONNOT | Change of name notice | |
16 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
25 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
25 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
25 Apr 2021 | PSC07 | Cessation of Pmi Holdings Ltd as a person with significant control on 14 August 2020 | |
05 Oct 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Paul Cheriton Wreford as a director on 14 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of John Michael Ramage as a director on 14 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of John Francis Carnell as a director on 14 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Paul Martyn Burgess as a director on 14 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Ms Clare Helen Nicholls as a director on 14 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from PO Box 46 Upton House St Margarets Road Cromer NR27 9WX United Kingdom to 1 Kings Avenue London N21 3NA on 26 August 2020 |