- Company Overview for THE BEST AUDIO COMPANY LTD (07098209)
- Filing history for THE BEST AUDIO COMPANY LTD (07098209)
- People for THE BEST AUDIO COMPANY LTD (07098209)
- More for THE BEST AUDIO COMPANY LTD (07098209)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2014 | DS01 | Application to strike the company off the register | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | AD01 | Registered office address changed from C/O the Best Audio Company Ltd PO Box 98 PO Box 98 Longfield Dartford Kent DA3 9BS to 17 Toll House Way Chard Somerset TA20 1FA on 13 August 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
26 Jul 2013 | TM01 | Termination of appointment of Pob Services Limited as a director on 1 June 2013 | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Mar 2013 | AP02 | Appointment of Pob Services Limited as a director on 27 February 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Anthony John Negus as a director on 27 February 2013 | |
04 Mar 2013 | AP01 | Appointment of Mrs Fiona Jean Negus as a director on 27 February 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
11 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Mar 2012 | TM01 | Termination of appointment of Grahame Rowlands as a director on 27 January 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from C/O Pob Solutions Limited Regus House Admirals Business Park Crossways Dartford Kent DA2 6QD on 31 August 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
03 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
10 Feb 2010 | CERTNM |
Company name changed ezzo LTD\certificate issued on 10/02/10
|
|
06 Jan 2010 | CONNOT | Change of name notice | |
21 Dec 2009 | AP01 | Appointment of Mr Grahame Rowlands as a director | |
21 Dec 2009 | AD01 | Registered office address changed from 220-228 Northdown Road Margate Kent CT9 2RP England on 21 December 2009 | |
21 Dec 2009 | TM01 | Termination of appointment of Terence Simpson as a director | |
21 Dec 2009 | AP01 | Appointment of Mr Anthony Negus as a director | |
08 Dec 2009 | NEWINC |
Incorporation
|