Advanced company searchLink opens in new window

SOUND OF SCIENCE LTD.

Company number 05528378

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)
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
  • GBP 100
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
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐
15 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-01
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