SOUNDTRANSMIT LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
| 19/06/2419 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-19 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 30/01/2330 January 2023 | Confirmation statement made on 2022-10-29 with no updates |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 08/11/218 November 2021 | Micro company accounts made up to 2021-04-05 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
| 29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-07-10 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 82 HALESWORTH ROAD ROMFORD ESSEX RM3 8QD UNITED KINGDOM |
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 23/10/1923 October 2019 | CESSATION OF ABIGAIL SHEPHERD AS A PSC |
| 03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA FRAN ABTINA |
| 27/08/1927 August 2019 | CURRSHO FROM 31/07/2020 TO 05/04/2020 |
| 21/08/1921 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SHEPHERD |
| 16/08/1916 August 2019 | DIRECTOR APPOINTED MS DONNA FRAN ABTINA |
| 12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 4 SCHOFIELD STREET MEXBOROUGH S64 9NH UNITED KINGDOM |
| 11/07/1911 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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