STRINGS OF MUSIC LTD

Company Documents

DateDescription
25/10/2425 October 2024 Appointment of Mr Joseph Kiggundu as a director on 2024-10-25

View Document

25/10/2425 October 2024 Certificate of change of name

View Document

25/10/2425 October 2024 Termination of appointment of Daniel Batte Wamala Kityo- Matovu as a director on 2024-10-25

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

15/10/2415 October 2024 Appointment of Mr Daniel Batte Wamala Kityo- Matovu as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Joseph Kiggundu as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Daudi Mosh Alim as a director on 2024-10-15

View Document

15/10/2415 October 2024 Certificate of change of name

View Document

09/07/249 July 2024 Appointment of Mr Daudi Mosh Alim as a director on 2024-07-09

View Document

03/07/243 July 2024 Registered office address changed from 56 Fulham High Street London SW6 3LQ England to 56 Fulham High Street London SW6 3LQ on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Joseph Kiggundu on 2024-07-03

View Document

31/05/2431 May 2024 Registered office address changed from Flat 40, Bramley House, Flat 40 Tunworth Crescent London SW15 4PH England to 56 Fulham High Street London SW6 3LQ on 2024-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

10/11/2310 November 2023 Director's details changed for Mr Joseph Kiggundu on 2023-11-10

View Document

09/11/239 November 2023 Director's details changed for Mr Joseph Kiggundu on 2023-11-09

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-08-31

View Document

09/11/239 November 2023 Registered office address changed from Hazelmere Close Longueville Feltham TW14 9PX England to Flat 40, Bramley House, Flat 40 Tunworth Crescent London SW15 4PH on 2023-11-09

View Document

09/11/239 November 2023 Certificate of change of name

View Document

08/11/238 November 2023 Change of details for Mr Joseph Kiggundu as a person with significant control on 2023-11-08

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Registered office address changed from 124 Bedford Road London N9 7DB England to Hazelmere Close Longueville Feltham TW14 9PX on 2023-05-31

View Document


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