- Company Overview for SOUNDFIELD 2 LIMITED (02830568)
- Filing history for SOUNDFIELD 2 LIMITED (02830568)
- People for SOUNDFIELD 2 LIMITED (02830568)
- Charges for SOUNDFIELD 2 LIMITED (02830568)
- More for SOUNDFIELD 2 LIMITED (02830568)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2021 | DS01 | Application to strike the company off the register | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | CONNOT | Change of name notice | |
26 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
29 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
19 Jul 2018 | PSC02 | Notification of Freedman Electronic Pty Ltd as a person with significant control on 1 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Peter David Ernest Freedman as a person with significant control on 1 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Pieter Schillebeeckx on 1 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Peter David Ernst Freedman on 1 July 2018 | |
10 Jul 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
03 Apr 2018 | AD01 | Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2018 | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Peter David Ernest Freedman as a person with significant control on 18 November 2016 | |
19 Jan 2017 | AUD | Auditor's resignation | |
11 Jan 2017 | AP01 | Appointment of Pieter Schillebeeckx as a director on 11 January 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of Julian Robert Knight as a secretary on 18 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Matthew David Collingwood Quade as a director on 18 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Peter David Ernst Freedman as a director on 18 November 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Brierly Place New London Road Chelmsford Essex CM2 0AP on 29 November 2016 |