- Company Overview for ACOUSTIC IMAGE (EUROPE) LIMITED (08373113)
- Filing history for ACOUSTIC IMAGE (EUROPE) LIMITED (08373113)
- People for ACOUSTIC IMAGE (EUROPE) LIMITED (08373113)
- Registers for ACOUSTIC IMAGE (EUROPE) LIMITED (08373113)
- More for ACOUSTIC IMAGE (EUROPE) LIMITED (08373113)
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 |