- Company Overview for SOUND BY DESIGN LTD (03107638)
- Filing history for SOUND BY DESIGN LTD (03107638)
- People for SOUND BY DESIGN LTD (03107638)
- Charges for SOUND BY DESIGN LTD (03107638)
- More for SOUND BY DESIGN LTD (03107638)
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
|
|
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
|
|
24 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
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
|
|
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 |