Advanced company searchLink opens in new window

INCUS SOUND LIMITED

Company number 07164486

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
31 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
19 May 2016 CH01 Director's details changed for Thomas Oliver Joyce on 18 May 2016
19 May 2016 AD01 Registered office address changed from C/O Tom Joyce Flat 7 140 Whiston Road London E2 8RR to 32 Banner Road Bristol BS6 5LZ on 19 May 2016
10 May 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
04 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
16 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from C/O Tom Joyce Flat 7 140 Whiston Road London E2 8RR United Kingdom on 16 March 2012
16 Mar 2012 AD01 Registered office address changed from 41 Great Portland Street London W1W 7LA on 16 March 2012
01 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 100
30 Mar 2010 SH08 Change of share class name or designation
23 Mar 2010 AP01 Appointment of Thomas Oliver Joyce as a director
23 Mar 2010 AP01 Appointment of Anthony Brian Mcelhinney as a director
23 Feb 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010