Advanced company searchLink opens in new window

SOUNDBITE HOLDINGS LIMITED

Company number SC561044

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
25 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jun 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
10 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
25 Aug 2017 AD01 Registered office address changed from 6th Floor, Gordon Chambers 90 Mitrchell Street Glasgow G1 3NQ Scotland to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 25 August 2017
25 Aug 2017 PSC04 Change of details for Mr Grahame James Ferguson as a person with significant control on 25 August 2017
25 Aug 2017 PSC04 Change of details for Mr Cameron Graham Craig as a person with significant control on 25 August 2017
25 Aug 2017 CH01 Director's details changed for Mr Cameron Graham Craig on 28 March 2017
25 Aug 2017 CH01 Director's details changed for Mr Grahame James Ferguson on 28 March 2017
25 Aug 2017 AD01 Registered office address changed from C/O Henderson Loggie Ltd 6/1, Gordon Chambers Glasgow G1 3NQ Scotland to 6th Floor, Gordon Chambers 90 Mitrchell Street Glasgow G1 3NQ on 25 August 2017
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 2