- Company Overview for AUDIO ENGINEERING LIMITED (00858476)
- Filing history for AUDIO ENGINEERING LIMITED (00858476)
- People for AUDIO ENGINEERING LIMITED (00858476)
- Insolvency for AUDIO ENGINEERING LIMITED (00858476)
- More for AUDIO ENGINEERING LIMITED (00858476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2017 | |
01 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2016 | |
17 Jul 2015 | AD01 | Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 17 July 2015 | |
16 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Jun 2015 | AD01 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 29 June 2015 | |
23 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Beryl Elizabeth Druce on 12 May 2015 | |
12 May 2015 | CH01 | Director's details changed for Yogesh Tankaria on 12 May 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Jul 2013 | AP01 | Appointment of Mr Sunil Tankaria as a director | |
25 Jun 2013 | CH01 | Director's details changed for Yogesh Tankaria on 25 June 2013 | |
14 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 July 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Yogesh Tankaria on 3 May 2010 |