THE SOUND LOUNGE STUDIOS LIMITED

06983243
FLAT 3 LLOYD GEORGE MANSIONS 191 TRINITY ROAD LONDON ENGLAND SW17 7HA

Documents

Documents
Date Category Description Pages
14 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2016 accounts Annual Accounts 4 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
05 Jan 2015 officers Change of particulars for director (Mr Keiron Luke Marshall) 2 Buy now
05 Jan 2015 officers Change of particulars for director (Ms Hannah White) 2 Buy now
21 Aug 2014 officers Appointment of director (Ms Hannah White) 2 Buy now
21 Aug 2014 officers Termination of appointment of secretary (David Thomas Clifford) 1 Buy now
21 Aug 2014 officers Termination of appointment of director (David Thomas Clifford) 1 Buy now
07 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jan 2014 accounts Annual Accounts 8 Buy now
06 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
05 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 officers Change of particulars for director (Mr David Thomas Clifford) 2 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Keiron Luke Marshall) 2 Buy now
03 Jan 2013 officers Change of particulars for secretary (Mr David Thomas Clifford) 2 Buy now
02 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2012 accounts Annual Accounts 11 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
18 May 2011 accounts Annual Accounts 11 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2010 officers Change of particulars for secretary (Mr David Thomas Clifford) 2 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2009 incorporation Incorporation Company 16 Buy now