Advanced company searchLink opens in new window

SOUND BASE STUDIOS TRUST

Company number 03285052

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2017 LIQ10 Removal of liquidator by court order
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 3 September 2017
10 Nov 2016 4.68 Liquidators' statement of receipts and payments to 3 September 2016
24 Sep 2015 4.20 Statement of affairs with form 4.19
21 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2015 AD01 Registered office address changed from 37 Rushey Green Catford London SE6 4AS to Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 17 September 2015
16 Sep 2015 600 Appointment of a voluntary liquidator
16 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
14 Apr 2015 AA Total exemption full accounts made up to 31 March 2014
27 Feb 2015 AR01 Annual return made up to 28 November 2014 no member list
27 Feb 2015 TM01 Termination of appointment of Keith Richard Hoskins as a director on 20 August 2014
27 Feb 2015 TM01 Termination of appointment of Veryl Joe as a director on 16 June 2014
16 Feb 2015 AP01 Appointment of Siviwe John Khanyiso Mngaza as a director on 20 August 2014
03 Feb 2015 AP01 Appointment of Mr Max Michael Bennett as a director on 16 June 2014
21 Nov 2014 TM01 Termination of appointment of Patricia Ann Smith as a director on 30 October 2014
23 Apr 2014 AA Total exemption full accounts made up to 31 March 2013
05 Mar 2014 AR01 Annual return made up to 28 November 2013 no member list
05 Mar 2014 TM01 Termination of appointment of Carlos Buhagiar as a director
13 Feb 2013 AR01 Annual return made up to 28 November 2012 no member list
13 Feb 2013 AP01 Appointment of Patricia Ann Smith as a director
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
13 Dec 2011 AR01 Annual return made up to 28 November 2011 no member list
06 Dec 2011 AA Total exemption full accounts made up to 31 March 2011