About

Registered Number: 07674376
Date of Incorporation: 20/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 12 Rosebank Street, Leek, Staffordshire, ST13 6AG

 

Soulandjazz.com Ltd was registered on 20 June 2011, it's status is listed as "Active". Soulandjazz.com Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Brian Philip 20 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 February 2019
AA01 - Change of accounting reference date 25 February 2019
DISS40 - Notice of striking-off action discontinued 24 November 2018
AA - Annual Accounts 23 November 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
SH01 - Return of Allotment of shares 06 August 2018
CS01 - N/A 30 July 2018
AA01 - Change of accounting reference date 25 May 2018
DISS40 - Notice of striking-off action discontinued 27 February 2018
AA - Annual Accounts 26 February 2018
AA01 - Change of accounting reference date 26 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
SH01 - Return of Allotment of shares 03 November 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA01 - Change of accounting reference date 27 February 2017
DISS40 - Notice of striking-off action discontinued 29 November 2016
AA - Annual Accounts 28 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AR01 - Annual Return 19 August 2016
SH01 - Return of Allotment of shares 19 August 2016
SH01 - Return of Allotment of shares 19 August 2016
SH01 - Return of Allotment of shares 19 August 2016
AA01 - Change of accounting reference date 29 May 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 March 2015
SH01 - Return of Allotment of shares 16 March 2015
SH01 - Return of Allotment of shares 16 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 28 August 2014
SH01 - Return of Allotment of shares 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
DISS40 - Notice of striking-off action discontinued 01 July 2014
AA - Annual Accounts 30 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 10 October 2013
SH01 - Return of Allotment of shares 10 October 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
SH01 - Return of Allotment of shares 13 May 2013
AA01 - Change of accounting reference date 20 March 2013
AR01 - Annual Return 02 October 2012
SH01 - Return of Allotment of shares 02 October 2012
SH01 - Return of Allotment of shares 16 April 2012
NEWINC - New incorporation documents 20 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.