Advanced company searchLink opens in new window

THE SOUL OF NORTH STAFFS RECORDING AND PUBLISHING LIMITED

Company number 05595772

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)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 AA Micro company accounts made up to 31 October 2019
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2021 AD01 Registered office address changed from 13 Hillchurch Street Hanley Staffordshire ST1 2EZ to Oak Tree Barn Knighton Market Drayton Shropshire TF9 4HE on 18 January 2021
18 Jan 2021 CS01 Confirmation statement made on 6 September 2020 with no updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 May 2020 AP01 Appointment of Mr Michael Greig Thomas as a director on 11 May 2020
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2019 TM01 Termination of appointment of Matthew Sean Taylor as a director on 1 May 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 2.42
02 Sep 2019 PSC01 Notification of Michael Greig Thomas as a person with significant control on 26 August 2019
26 Aug 2019 PSC07 Cessation of Sebastian John Clarke as a person with significant control on 26 August 2019
26 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 August 2019
  • GBP 2.17
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
27 Jan 2018 AA Micro company accounts made up to 31 October 2017