Advanced company searchLink opens in new window

SOUND SEEKERS LIMITED

Company number 04354941

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2020 DS01 Application to strike the company off the register
03 Feb 2020 AD01 Registered office address changed from The Green House 244-254 Cambridge Heath Road London E2 9DA England to Pelican House Pelican House 144 Cambridge Heath Road London E1 5QJ on 3 February 2020
30 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
16 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
17 Dec 2018 AD01 Registered office address changed from C/O Ucl Ear Institute 332-336 Gray's Inn Road London WC1X 8EE to The Green House 244-254 Cambridge Heath Road London E2 9DA on 17 December 2018
26 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
15 Dec 2015 TM01 Termination of appointment of Reena Pastakia as a director on 28 October 2015
15 Dec 2015 AP01 Appointment of Mr Christopher Philip Shaw as a director on 13 March 2013
23 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
10 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jul 2014 TM01 Termination of appointment of Judith Elaine Roberts as a director on 28 April 2014
31 Jul 2014 AP01 Appointment of Mrs Reena Pastakia as a director on 28 April 2014
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
23 Jan 2014 TM01 Termination of appointment of Ivan Tucker as a director
23 Jan 2014 AP01 Appointment of Mrs Judith Elaine Roberts as a director
12 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013