- Company Overview for SOUND OF LEGENDS LIMITED (13484218)
- Filing history for SOUND OF LEGENDS LIMITED (13484218)
- People for SOUND OF LEGENDS LIMITED (13484218)
- More for SOUND OF LEGENDS LIMITED (13484218)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2024 | PSC07 | Cessation of Sunil Saggar as a person with significant control on 27 December 2022 | |
19 Jan 2024 | AD01 | Registered office address changed from 33 Charlotte Street London W1T 1RR England to 3/4 Thavies Inn House St Andrews Street London EC1N2HA on 19 January 2024 | |
29 Aug 2023 | TM01 | Termination of appointment of Sunil Saggar as a director on 29 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Mar 2023 | PSC04 | Change of details for Mr Sunil Saggar as a person with significant control on 6 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Sunil Saggar on 6 March 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mr Sunil Saggar as a person with significant control on 6 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ England to 33 Charlotte Street London W1T 1RR on 6 March 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
01 Aug 2022 | PSC04 | Change of details for Mr Ajay Acharya as a person with significant control on 29 July 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Ajay Acharya as a director on 27 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Sunil Saggar as a director on 25 July 2022 | |
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
07 Oct 2021 | CH01 | Director's details changed for Mr Ajay Acharya on 7 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mr Ajay Acharya as a person with significant control on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 20 Langley Road Slough SL3 7AB England to Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ on 7 October 2021 | |
29 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-29
|