Advanced company searchLink opens in new window

DENSION AUDIO SYSTEMS LIMITED

Company number 06490848

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Ian Hugh Murdoch on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Mr Attila Szijj on 1 October 2009
25 Mar 2009 AA Accounts for a small company made up to 31 December 2008
16 Mar 2009 363a Return made up to 01/02/09; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from harwood hutton 22 wycombe end beaconsfield buckinghamshire HP9 1NB
18 Feb 2009 288a Director appointed attila szijj
18 Feb 2009 288b Appointment Terminated Secretary lee harris
12 Feb 2009 287 Registered office changed on 12/02/2009 from 22 wycombe end beaconsfield buckinghamshire HP9 1NB
16 Jan 2009 287 Registered office changed on 16/01/2009 from 58-60 berners street london W1T 3JS
08 Jan 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
21 Oct 2008 288c Secretary's Change of Particulars / lee harris / 06/02/2008 / HouseName/Number was: , now: 42; Street was: 16 hazledene road, now: bazalgette court; Area was: , now: great west road; Post Code was: W4 3JB, now: W6 9AG
14 Feb 2008 288a New secretary appointed
14 Feb 2008 288a New director appointed
14 Feb 2008 288b Secretary resigned
14 Feb 2008 288b Director resigned
01 Feb 2008 NEWINC Incorporation