- Company Overview for AUDIO LOGICAL LIMITED (03779060)
- Filing history for AUDIO LOGICAL LIMITED (03779060)
- People for AUDIO LOGICAL LIMITED (03779060)
- More for AUDIO LOGICAL LIMITED (03779060)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 April 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Aug 2016 | CH03 | Secretary's details changed for Alison Holland on 19 August 2016 | |
19 Aug 2016 | CH01 | Director's details changed for Alison Holland on 19 August 2016 | |
19 Aug 2016 | CH01 | Director's details changed for John Gary Holland on 19 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Alison Holland on 9 January 2015 | |
27 May 2015 | CH01 | Director's details changed for John Gary Holland on 9 January 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from 68 Errington Road Ponteland Newcastle upon Tyne NE20 9LA to 5 Eastfield Hall Lodge Eastfield Morpeth Northumberland NE65 0YG on 17 December 2014 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |