Advanced company searchLink opens in new window

SOUND OF LEGENDS LIMITED

Company number 13484218

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)
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
  • GBP 100
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-29
  • GBP 1