SOUND OF SLEAT LLP

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

22/01/1822 January 2018 CESSATION OF ANNIE BERLESCU AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE-MARIA AMARAL-GURGEL

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

27/10/1627 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

02/09/152 September 2015 ANNUAL RETURN MADE UP TO 27/08/15

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 ANNUAL RETURN MADE UP TO 27/08/14

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

27/08/1327 August 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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