Advanced company searchLink opens in new window

SLEEPYTOWN SONGS LIMITED

Company number 03311750

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 TM01 Termination of appointment of Abigail Eva Flanagan as a director on 29 March 2016
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2016 DS01 Application to strike the company off the register
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6
03 Feb 2016 TM01 Termination of appointment of Manuela Edwards as a director on 1 February 2016
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 9 October 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
22 May 2015 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 6
01 May 2015 TM01 Termination of appointment of Nicholas Stanley John Kanaar as a director on 21 February 2015
23 Feb 2015 CH01 Director's details changed for Mrs Manuela Edwards on 2 February 2015
17 Dec 2014 TM01 Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014
17 Dec 2014 AP01 Appointment of Mrs Abigail Eva Flanagan as a director on 24 November 2014
17 Dec 2014 TM02 Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014
17 Dec 2014 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 17 December 2014
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
18 Feb 2014 CH01 Director's details changed for Mrs Manuela Edwards on 3 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders