Advanced company searchLink opens in new window

STRIP SOUNDS LIMITED

Company number 00044746

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)
13 Jan 2009 88(2) Ad 23/12/08\gbp si 54829@0.25=13707.25\gbp ic 18518.75/32226\
13 Jan 2009 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of companies capital reserve 23/12/2008
13 Jan 2009 123 Nc inc already adjusted 22/12/08
13 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2008 288a Director and secretary appointed kent hoskins
30 Sep 2008 288b Appointment terminated director edward knighton
30 Sep 2008 288b Appointment terminated secretary edward knighton
12 May 2008 363a Return made up to 09/05/08; full list of members
11 Mar 2008 AA Total exemption full accounts made up to 31 December 2007
01 Jun 2007 AA Total exemption full accounts made up to 31 December 2006
16 May 2007 363a Return made up to 16/05/07; full list of members
01 Sep 2006 287 Registered office changed on 01/09/06 from: aldwych house 71-91 aldwych london WC2B 4HN
31 Aug 2006 CERTNM Company name changed boosey & hawkes classics LIMITED\certificate issued on 31/08/06
06 Jun 2006 AA Total exemption full accounts made up to 31 December 2005
23 May 2006 363a Return made up to 16/05/06; full list of members
16 Feb 2006 288a New secretary appointed;new director appointed
16 Feb 2006 288b Secretary resigned;director resigned
19 Oct 2005 AA Total exemption full accounts made up to 31 December 2004
20 May 2005 363s Return made up to 16/05/05; full list of members
25 Feb 2005 287 Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH
15 Oct 2004 403a Declaration of satisfaction of mortgage/charge
28 May 2004 363a Return made up to 16/05/04; full list of members
29 Apr 2004 AA Accounts for a dormant company made up to 31 December 2003
29 Jan 2004 288b Director resigned
22 Jan 2004 288c Secretary's particulars changed;director's particulars changed