THE AUDIO ASYLUM LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2315 November 2023 Compulsory strike-off action has been suspended

View Document

15/11/2315 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Termination of appointment of Heather Terrill as a director on 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2021-10-18 with no updates

View Document

31/08/2331 August 2023 Cessation of Heather Terrill as a person with significant control on 2023-08-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116331830001

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TERRILL / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN TERRILL / 30/10/2019

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116331830001

View Document

19/10/1819 October 2018 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