- Company Overview for FIRE AND SOUND LIMITED (04421833)
- Filing history for FIRE AND SOUND LIMITED (04421833)
- People for FIRE AND SOUND LIMITED (04421833)
- More for FIRE AND SOUND LIMITED (04421833)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2021 | DS01 | Application to strike the company off the register | |
07 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
16 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
04 Mar 2019 | PSC04 | Change of details for Mrs Joy Roscoe-Miles as a person with significant control on 22 February 2019 | |
04 Mar 2019 | PSC04 | Change of details for Mr Cliff John Roscoe-Miles as a person with significant control on 22 February 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mrs Joy Roscoe-Miles on 22 February 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Cliff John Roscoe-Miles on 22 February 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Vesta Peelings Lane Westham Pevensey East Sussex BN24 5HE England to Hen Dy Newydd Sarnau Llanymynech SY22 6QL on 4 March 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Mrs Joyce Roscoe on 6 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Clifford John Miles on 6 February 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Clifford John Miles on 22 November 2016 | |
14 Jul 2016 | AP01 | Appointment of Mrs Joyce Roscoe as a director on 1 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
18 Mar 2016 | AD01 | Registered office address changed from 126 Foxcote Finchampstead Wokingham Berkshire RG40 3PE to Vesta Peelings Lane Westham Pevensey East Sussex BN24 5HE on 18 March 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | TM02 | Termination of appointment of Delia Anne Miles as a secretary on 27 May 2014 |