Advanced company searchLink opens in new window

SOUNDMOUNT PROPERTIES LIMITED

Company number 01792394

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2012 AA Full accounts made up to 31 March 2011
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 22,000
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 AA Full accounts made up to 31 March 2010
14 Oct 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
14 Oct 2010 AD03 Register(s) moved to registered inspection location
13 Oct 2010 AD02 Register inspection address has been changed
13 Oct 2010 CH01 Director's details changed for Mr Justin Samuel Martyn-Smith on 1 July 2010
13 Oct 2010 CH01 Director's details changed for Elizabeth Anne Martyn-Smith on 1 July 2010
13 Oct 2010 CH03 Secretary's details changed for Elizabeth Anne Martyn-Smith on 1 July 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Oct 2009 363a Return made up to 26/07/09; full list of members
22 May 2009 363a Return made up to 26/07/08; full list of members
20 May 2009 353 Location of register of members
20 May 2009 190 Location of debenture register
19 May 2009 288c Director's Change of Particulars / justin martyn-smith / 31/07/2007 / HouseName/Number was: , now: hollands meadow; Street was: 48 shrubbery avenue, now: 176A henwick road; Area was: barbourne, now: ; Post Code was: WR1 1QH, now: WR2 5PF
19 May 2009 288c Director and Secretary's Change of Particulars / elizabeth martyn-smith / 31/07/2007 / HouseName/Number was: , now: hollands meadow; Street was: 48 shrubbery avenue, now: 176A henwick road; Post Code was: WR1 1QH, now: WR2 5PF
06 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off