- Company Overview for SOUND OF SCIENCE LTD. (05528378)
- Filing history for SOUND OF SCIENCE LTD. (05528378)
- People for SOUND OF SCIENCE LTD. (05528378)
- More for SOUND OF SCIENCE LTD. (05528378)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2016 | DS01 | Application to strike the company off the register | |
04 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
26 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | AD01 | Registered office address changed from 1 the Meade Chorltonville Manchester M21 8FA to 57 Egerton Road Bristol BS7 8HN on 13 November 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Mr Andrew Robert Glester on 23 August 2012 | |
23 Aug 2012 | AP03 | Appointment of Mrs Jennifer Glester as a secretary | |
04 Jul 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
29 May 2012 | AD01 | Registered office address changed from St James Building 61-95 Oxford Street Manchester Greater Manchester M1 6EQ on 29 May 2012 | |
25 May 2012 | CERTNM |
Company name changed world class service LTD\certificate issued on 25/05/12
|
|
15 May 2012 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
21 Jun 2011 | TM02 | Termination of appointment of Teresa Raynor as a secretary | |
21 Jun 2011 | TM01 | Termination of appointment of Teresa Raynor as a director | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jun 2011 | AD01 | Registered office address changed from 143 Buxton Road, Hazel Grove Stockport Greater Manchester SK7 6AN on 1 June 2011 | |
14 Apr 2011 | TM01 | Termination of appointment of Howard Raynor as a director | |
14 Apr 2011 | AP01 | Appointment of Mr Andrew Robert Glester as a director | |
31 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders |