Advanced company searchLink opens in new window

SHORTSOUNDS LIMITED

Company number 05620663

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2009 652a Application for striking-off
05 Mar 2009 363a Return made up to 11/11/08; full list of members
29 Jul 2008 288c Director and Secretary's Change of Particulars / david woodfine / 04/06/2008 / HouseName/Number was: , now: 148; Street was: flat 5, now: medstead road; Area was: 5 rosecroft avenue, now: beech; Post Town was: london, now: alton; Region was: , now: hampshire; Post Code was: NW3 7QA, now: GU34 4AF
29 Jul 2008 288c Director's Change of Particulars / denise simmons / 04/06/2008 / HouseName/Number was: , now: 87; Street was: 1 jack straws castle, now: frognal; Area was: north end way, now: ; Post Code was: NW3 7ES, now: NW3 6XX
29 Jul 2008 288c Director's Change of Particulars / daniel simmons / 04/06/2008 / HouseName/Number was: , now: 87; Street was: 1 jack straws castle, now: frognal; Area was: north end way, now: ; Post Code was: NW3 7ES, now: NW3 6XX
29 Jul 2008 363a Return made up to 11/11/07; full list of members
06 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
15 Apr 2008 287 Registered office changed on 15/04/2008 from suite b 1-3 canfield place london NW6 3BT
14 Sep 2007 AA Accounts made up to 30 November 2006
20 Mar 2007 363s Return made up to 11/11/06; full list of members
20 Mar 2007 363(288) Director's particulars changed
20 Mar 2007 363(287) Registered office changed on 20/03/07
11 Nov 2005 NEWINC Incorporation