Based in Milton Keynes, Strip Sounds Ltd was registered on 27 July 1895, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors listed at Companies House. We do not know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 May 2018 | |
DS01 - Striking off application by a company | 25 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
TM01 - Termination of appointment of director | 22 June 2017 | |
CS01 - N/A | 23 May 2017 | |
CH01 - Change of particulars for director | 11 November 2016 | |
CH01 - Change of particulars for director | 11 November 2016 | |
CH01 - Change of particulars for director | 11 November 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AP04 - Appointment of corporate secretary | 09 February 2016 | |
AP01 - Appointment of director | 08 February 2016 | |
AA01 - Change of accounting reference date | 15 January 2016 | |
AD01 - Change of registered office address | 11 January 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
TM02 - Termination of appointment of secretary | 08 January 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AA01 - Change of accounting reference date | 10 December 2015 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AR01 - Annual Return | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH03 - Change of particulars for secretary | 13 May 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 10 March 2011 | |
SH19 - Statement of capital | 10 March 2011 | |
RESOLUTIONS - N/A | 04 March 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 March 2011 | |
CAP-SS - N/A | 04 March 2011 | |
RESOLUTIONS - N/A | 27 October 2010 | |
SH19 - Statement of capital | 27 October 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 October 2010 | |
CAP-SS - N/A | 27 October 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 12 February 2009 | |
RESOLUTIONS - N/A | 13 January 2009 | |
RESOLUTIONS - N/A | 13 January 2009 | |
RESOLUTIONS - N/A | 13 January 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 January 2009 | |
123 - Notice of increase in nominal capital | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 11 March 2008 | |
AA - Annual Accounts | 01 June 2007 | |
363a - Annual Return | 16 May 2007 | |
287 - Change in situation or address of Registered Office | 01 September 2006 | |
CERTNM - Change of name certificate | 31 August 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 20 May 2005 | |
287 - Change in situation or address of Registered Office | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2004 | |
363a - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 29 April 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 October 2003 | |
363s - Annual Return | 17 June 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 April 2003 | |
CERTNM - Change of name certificate | 21 March 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 14 June 2002 | |
AA - Annual Accounts | 13 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
287 - Change in situation or address of Registered Office | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 09 July 2001 | |
AA - Annual Accounts | 09 July 2001 | |
363s - Annual Return | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2000 | |
AA - Annual Accounts | 09 August 2000 | |
363s - Annual Return | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
363a - Annual Return | 14 June 1999 | |
AA - Annual Accounts | 10 June 1999 | |
363a - Annual Return | 04 June 1998 | |
AA - Annual Accounts | 04 June 1998 | |
363a - Annual Return | 30 May 1997 | |
AA - Annual Accounts | 30 May 1997 | |
AA - Annual Accounts | 29 August 1996 | |
363s - Annual Return | 10 June 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363x - Annual Return | 31 May 1995 | |
287 - Change in situation or address of Registered Office | 25 May 1995 | |
288 - N/A | 05 September 1994 | |
288 - N/A | 06 August 1994 | |
RESOLUTIONS - N/A | 23 June 1994 | |
RESOLUTIONS - N/A | 23 June 1994 | |
RESOLUTIONS - N/A | 23 June 1994 | |
RESOLUTIONS - N/A | 23 June 1994 | |
AA - Annual Accounts | 18 May 1994 | |
363x - Annual Return | 18 May 1994 | |
288 - N/A | 14 March 1994 | |
288 - N/A | 25 August 1993 | |
288 - N/A | 30 July 1993 | |
AA - Annual Accounts | 10 June 1993 | |
363x - Annual Return | 10 June 1993 | |
363x - Annual Return | 20 May 1992 | |
AA - Annual Accounts | 20 May 1992 | |
288 - N/A | 01 August 1991 | |
AA - Annual Accounts | 29 May 1991 | |
363a - Annual Return | 29 May 1991 | |
363 - Annual Return | 10 July 1990 | |
287 - Change in situation or address of Registered Office | 10 July 1990 | |
AA - Annual Accounts | 22 June 1990 | |
288 - N/A | 20 June 1990 | |
288 - N/A | 08 November 1989 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 13 July 1989 | |
AA - Annual Accounts | 02 November 1988 | |
363 - Annual Return | 16 August 1988 | |
AA - Annual Accounts | 11 November 1987 | |
363 - Annual Return | 02 October 1987 | |
AA - Annual Accounts | 25 November 1986 | |
363 - Annual Return | 25 November 1986 | |
288 - N/A | 09 May 1986 | |
AA - Annual Accounts | 09 August 1985 | |
NEWINC - New incorporation documents | 01 January 1900 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over intellectual property rights and related assets between the company and national westminster bank PLC | 29 June 2001 | Fully Satisfied |
N/A |
Mortgage | 19 February 1951 | Fully Satisfied |
N/A |