Advanced company searchLink opens in new window

ACOUSTIC IMAGE (EUROPE) LIMITED

Company number 08373113

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2024 DS01 Application to strike the company off the register
09 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 30 June 2023
23 Oct 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
26 Jan 2023 AD03 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
26 Jan 2023 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 AP01 Appointment of Mrs Joanne Blackadder as a director on 30 March 2020
07 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
31 Jan 2018 PSC01 Notification of Laurence Blackadder as a person with significant control on 1 February 2017
31 Jan 2018 PSC07 Cessation of Jane Elizabeth Wakefield as a person with significant control on 1 February 2017
31 Jan 2018 PSC07 Cessation of John Norman Wakefield as a person with significant control on 1 February 2017
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 AD01 Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 88 Lansdowne Crescent Carlisle CA3 9EP on 30 March 2017