PSYCHEDELIC SOUL SOUND LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | Director's details changed for Mr Eric Peter Francois on 2025-05-20 |
| 20/05/2520 May 2025 | Change of details for Mr Eric Peter Francois as a person with significant control on 2025-05-20 |
| 20/05/2520 May 2025 | Secretary's details changed for Mr Eric Francois on 2025-05-20 |
| 20/05/2520 May 2025 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 7 Hillfoot Avenue Collier Row Romford Essex RM5 3LJ on 2025-05-20 |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 28/04/2528 April 2025 | Application to strike the company off the register |
| 22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 28/04/2428 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
| 13/02/2313 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 13/01/2313 January 2023 | Termination of appointment of Thomas Somers as a secretary on 2023-01-10 |
| 13/01/2313 January 2023 | Cessation of Matthew Pearce as a person with significant control on 2022-04-13 |
| 13/01/2313 January 2023 | Cessation of Thomas Somers as a person with significant control on 2022-04-13 |
| 13/01/2313 January 2023 | Termination of appointment of Matthew Pearce as a director on 2023-01-10 |
| 13/01/2313 January 2023 | Termination of appointment of Thomas Somers as a director on 2023-01-10 |
| 13/01/2313 January 2023 | Termination of appointment of Matthew Pearce as a secretary on 2023-01-10 |
| 09/01/239 January 2023 | Notification of Matthew Pearce as a person with significant control on 2022-04-13 |
| 09/01/239 January 2023 | Appointment of Mr Matthew Pearce as a director on 2022-08-30 |
| 06/01/236 January 2023 | Appointment of Mr Matthew Pearce as a secretary on 2022-04-27 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/06/211 June 2021 | CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
| 30/04/2130 April 2021 | CESSATION OF MASON FRANCOIS AS A PSC |
| 30/04/2130 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PETER FRANCOIS / 30/04/2021 |
| 30/04/2130 April 2021 | PSC'S CHANGE OF PARTICULARS / MR ERIC PETER FRANCOIS / 30/04/2021 |
| 30/04/2130 April 2021 | SECRETARY APPOINTED MR ERIC FRANCOIS |
| 29/04/2129 April 2021 | APPOINTMENT TERMINATED, DIRECTOR MASON FRANCOIS |
| 28/04/2128 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company