Advanced company searchLink opens in new window

SOUND BY DESIGN LTD

Company number 03107638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
02 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
27 Jun 2016 AD01 Registered office address changed from Unit C Imber Court Trading Estate, Orchard Lane East Molesey Surrey KT8 0BY to 21 Island Farm Avenue West Molesey Surrey KT8 2UZ on 27 June 2016
29 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50
10 Sep 2015 TM01 Termination of appointment of Andrew Michael Callin as a director on 31 August 2015
29 Apr 2015 TM01 Termination of appointment of Emma Gallagher as a director on 31 March 2015
12 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
21 Oct 2014 SH02 Statement of capital on 1 October 2014
  • GBP 50.0
24 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
24 Sep 2014 TM01 Termination of appointment of Lee Dennison as a director on 19 September 2014
08 Sep 2014 CH01 Director's details changed for Mark Raymond Bonner on 1 September 2014
19 Nov 2013 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
21 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
10 May 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Oct 2012 AP01 Appointment of Mr Lee Dennison as a director
17 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders