- Company Overview for SOUND SPACE DESIGN LIMITED (04403513)
- Filing history for SOUND SPACE DESIGN LIMITED (04403513)
- People for SOUND SPACE DESIGN LIMITED (04403513)
- Insolvency for SOUND SPACE DESIGN LIMITED (04403513)
- More for SOUND SPACE DESIGN LIMITED (04403513)
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) |
---|---|---|---|
04 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
30 May 2023 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 30 May 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from Unit 2 Tay House 23 Enterprise Way London SW15 1FZ England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 27 February 2023 | |
27 Feb 2023 | LIQ01 | Declaration of solvency | |
27 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 July 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
21 Mar 2022 | AD01 | Registered office address changed from 2 Tay House, 23 Enterprise Way, London SW181FZ 2 Tay House 23 Enterprise Way London SW18 1FZ England to Unit 2 Tay House 23 Enterprise Way London SW15 1FZ on 21 March 2022 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from 134 Merton Road Merton Road London SW18 5SP England to 2 Tay House, 23 Enterprise Way, London SW181FZ 2 Tay House 23 Enterprise Way London SW18 1FZ on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Unit 2 Tay House 23 Enterprise Way London SW18 1FZ England to 134 Merton Road Merton Road London SW18 5SP on 1 December 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Michael William Elliott as a director on 21 August 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
12 Mar 2020 | PSC04 | Change of details for Ms Anne Lesley Minors as a person with significant control on 6 April 2019 | |
12 Mar 2020 | PSC04 | Change of details for Mr Robert Dale Essert as a person with significant control on 6 April 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
28 Feb 2019 | AD04 | Register(s) moved to registered office address Unit 2 Tay House 23 Enterprise Way London SW18 1FZ | |
27 Feb 2019 | AD02 | Register inspection address has been changed from 134 Merton Road West Hill London SW18 5SP to Unit 2 Tay House 23 Enterprise Way London SW18 1FZ | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |