Download leads from Nexok and grow your business. Find out more

Deviant Sound Ltd

Documents

Total Documents38
Total Pages85

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off
16 December 2014First Gazette notice for voluntary strike-off
31 May 2014Compulsory strike-off action has been suspended
29 April 2014First Gazette notice for compulsory strike-off
16 October 2013Compulsory strike-off action has been suspended
6 August 2013First Gazette notice for compulsory strike-off
30 September 2012Total exemption small company accounts made up to 31 December 2011
13 April 2012Termination of appointment of Robin Fahy as a director on 9 April 2012
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 500
13 April 2012Termination of appointment of Robin Fahy as a secretary on 9 April 2012
13 April 2012Appointment of Mr Jens Hougaard as a secretary on 9 April 2012
13 April 2012Termination of appointment of Robin Fahy as a director on 9 April 2012
13 April 2012Registered office address changed from 49 Norwood High Street London SE27 9JS United Kingdom on 13 April 2012
13 April 2012Appointment of Mr Jens Hougaard as a director on 9 April 2012
13 April 2012Appointment of Mr Jens Hougaard as a secretary on 9 April 2012
13 April 2012Termination of appointment of Robin Fahy as a director on 9 April 2012
13 April 2012Termination of appointment of Robin Fahy as a secretary on 9 April 2012
13 April 2012Termination of appointment of Robin Fahy as a director on 9 April 2012
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 500
13 April 2012Appointment of Mr Jens Hougaard as a director on 9 April 2012
10 March 2012Compulsory strike-off action has been discontinued
7 March 2012Total exemption small company accounts made up to 31 December 2010
22 February 2012Compulsory strike-off action has been suspended
10 January 2012First Gazette notice for compulsory strike-off
19 May 2011Termination of appointment of Tanja Suessenbach as a director
7 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,500
7 May 2011Appointment of Ms Tanja Margitta Suessenbach as a director
7 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,500
14 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
21 October 2010Total exemption full accounts made up to 31 December 2009
22 July 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 22 July 2010
14 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
12 April 2010Secretary's details changed for Mr Robin Fahy on 1 January 2010
12 April 2010Director's details changed for Mr Robin Fahy on 1 January 2010
12 April 2010Director's details changed for Mr Robin Fahy on 1 January 2010
12 April 2010Secretary's details changed for Mr Robin Fahy on 1 January 2010
16 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing