Advanced company searchLink opens in new window

AUDIOGUM UK LIMITED

Company number 10151657

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)
06 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 31 January 2024
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 31 January 2023
09 Feb 2022 600 Appointment of a voluntary liquidator
01 Feb 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Sep 2021 AM10 Administrator's progress report
05 Mar 2021 AM10 Administrator's progress report
05 Feb 2021 AM19 Notice of extension of period of Administration
15 Sep 2020 AM10 Administrator's progress report
14 Aug 2020 AM02 Statement of affairs with form AM02SOA
25 Apr 2020 AM07 Result of meeting of creditors
03 Apr 2020 AM03 Statement of administrator's proposal
25 Feb 2020 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 25 February 2020
24 Feb 2020 AM01 Appointment of an administrator
23 Aug 2019 AA Accounts for a small company made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
05 Mar 2019 TM01 Termination of appointment of Peng Peng as a director on 26 February 2019
18 May 2018 AA Accounts for a small company made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
10 May 2018 PSC09 Withdrawal of a person with significant control statement on 10 May 2018
23 Mar 2018 PSC01 Notification of Bin Jiang as a person with significant control on 12 September 2016
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
01 Dec 2016 CH01 Director's details changed for Mr Jamie Alexander Roberts on 1 December 2016
29 Nov 2016 AD01 Registered office address changed from C/O Edward Boal Gregg Latchams Limited Queen Square Bristol BS1 4JE England to Freshford House Redcliffe Way Bristol BS1 6NL on 29 November 2016
26 Oct 2016 SH14 Redenomination of shares. Statement of capital 12 September 2016
  • USD 1.46