Advanced company searchLink opens in new window

NEURO-SONIC LTD

Company number 05315081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from 27 Holly Avenue Newcastle upon Tyne Tyne and Wear NE2 2PU on 9 February 2012
08 Feb 2012 CH01 Director's details changed for Mr Jonathan Cox on 1 December 2011
08 Feb 2012 TM01 Termination of appointment of Emer M'court as a director
08 Feb 2012 TM02 Termination of appointment of Emer M'court as a secretary
03 May 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
03 May 2011 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 AD01 Registered office address changed from 27 Holly Avenue Jesmond Newcastle upon Tyne NE2 2PU United Kingdom on 27 May 2010
30 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Apr 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Jonathan Cox on 13 January 2010
08 Apr 2010 CH01 Director's details changed for Emer Therese M'court on 12 January 2010
25 Mar 2010 AD01 Registered office address changed from 391 Benton Road Newcastle upon Tyne NE7 7EE on 25 March 2010
31 Jul 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
15 Jul 2009 363a Return made up to 16/12/08; full list of members
02 Feb 2009 287 Registered office changed on 02/02/2009 from 41 great portland street london W1W 7LA united kingdom
02 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
06 Jun 2008 287 Registered office changed on 06/06/2008 from fourth floor 4 new burlington street london W1S 2JG
02 May 2008 AA Total exemption small company accounts made up to 31 December 2006
20 Feb 2008 363a Return made up to 16/12/07; full list of members
22 Mar 2007 363s Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Jul 2006 AA Accounts for a dormant company made up to 31 December 2005