Advanced company searchLink opens in new window

SOUNDSUB LIMITED

Company number 03732110

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2012 DS01 Application to strike the company off the register
19 Apr 2012 CC04 Statement of company's objects
19 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Delete memorandum 13/04/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2012 AP01 Appointment of Carla Rosaline Stent as a director on 13 April 2012
18 Apr 2012 TM01 Termination of appointment of Mathilde Louise Marie Mougin as a director on 13 April 2012
18 Apr 2012 TM01 Termination of appointment of Shauravi Malik as a director on 13 April 2012
20 Jan 2012 AP01 Appointment of Shauravi Malik as a director on 19 January 2012
20 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 700,002
23 Dec 2010 AA Full accounts made up to 31 March 2010
24 Nov 2010 AP03 Appointment of Mr Barry Alexander Ralph Gerrard as a secretary
24 Nov 2010 TM01 Termination of appointment of Barry Gerrard as a director
24 Nov 2010 TM01 Termination of appointment of Jonathan Cohen as a director
24 Nov 2010 TM02 Termination of appointment of Caroline Drake as a secretary
24 Nov 2010 AP01 Appointment of Mathilde Louise Marie Mougin as a director
11 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
15 Apr 2010 TM02 Termination of appointment of Barry Gerrard as a secretary
14 Apr 2010 AP01 Appointment of Mr Barry Alexander Ralph Gerrard as a director
14 Apr 2010 TM01 Termination of appointment of Kirsten Rodie as a director
14 Apr 2010 AP03 Appointment of Mrs Caroline Ann Drake as a secretary
14 Apr 2010 AP01 Appointment of Jonathan Mark Cohen as a director