- Company Overview for PUBLICS VOICE SOUNDCARDS LIMITED (07239234)
- Filing history for PUBLICS VOICE SOUNDCARDS LIMITED (07239234)
- People for PUBLICS VOICE SOUNDCARDS LIMITED (07239234)
- More for PUBLICS VOICE SOUNDCARDS LIMITED (07239234)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
26 Jun 2023 | AD01 | Registered office address changed from Juniper House 38 Kennedy Avenue High Wycombe Bucks HP11 1BY England to 2 North Close 2 North Close Beaconsfield Beaconsfield Bucks HP9 1SW on 26 June 2023 | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
01 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
15 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
25 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 17 the Mill Coaters Lane Wooburn Green High Wycombe HP10 0FN to Juniper House 38 Kennedy Avenue High Wycombe Bucks HP11 1BY on 17 October 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Gregory John Warrington as a director on 1 May 2014 | |
11 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
|