- Company Overview for THE SOUND OF SILENCE LIMITED (03795188)
- Filing history for THE SOUND OF SILENCE LIMITED (03795188)
- People for THE SOUND OF SILENCE LIMITED (03795188)
- More for THE SOUND OF SILENCE LIMITED (03795188)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2014 | DS01 | Application to strike the company off the register | |
19 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
08 May 2014 | AD01 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 8 May 2014 | |
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 Sep 2013 | AP01 | Appointment of Gianmauro Sherman Nigretti as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Julia Hoare as a director | |
18 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
14 Sep 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2010 | AD01 | Registered office address changed from Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH on 8 July 2010 | |
19 Apr 2010 | TM01 | Termination of appointment of Geoffrey Matthews as a director | |
19 Apr 2010 | TM02 | Termination of appointment of Donald Nunn as a secretary | |
19 Apr 2010 | AP01 | Appointment of Miss Julia Louise Hoare as a director | |
10 Feb 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
25 Jun 2009 | 363a | Return made up to 24/05/09; full list of members |