PSYCHEDELIC SOUL SOUND LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Director's details changed for Mr Eric Peter Francois on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Eric Peter Francois as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Secretary's details changed for Mr Eric Francois on 2025-05-20

View Document

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

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/01/2313 January 2023 Termination of appointment of Thomas Somers as a secretary on 2023-01-10

View Document

13/01/2313 January 2023 Cessation of Matthew Pearce as a person with significant control on 2022-04-13

View Document

13/01/2313 January 2023 Cessation of Thomas Somers as a person with significant control on 2022-04-13

View Document

13/01/2313 January 2023 Termination of appointment of Matthew Pearce as a director on 2023-01-10

View Document

13/01/2313 January 2023 Termination of appointment of Thomas Somers as a director on 2023-01-10

View Document

13/01/2313 January 2023 Termination of appointment of Matthew Pearce as a secretary on 2023-01-10

View Document

09/01/239 January 2023 Notification of Matthew Pearce as a person with significant control on 2022-04-13

View Document

09/01/239 January 2023 Appointment of Mr Matthew Pearce as a director on 2022-08-30

View Document

06/01/236 January 2023 Appointment of Mr Matthew Pearce as a secretary on 2022-04-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

30/04/2130 April 2021 CESSATION OF MASON FRANCOIS AS A PSC

View Document

30/04/2130 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PETER FRANCOIS / 30/04/2021

View Document

30/04/2130 April 2021 PSC'S CHANGE OF PARTICULARS / MR ERIC PETER FRANCOIS / 30/04/2021

View Document

30/04/2130 April 2021 SECRETARY APPOINTED MR ERIC FRANCOIS

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR MASON FRANCOIS

View Document

28/04/2128 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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