- Company Overview for BULLDOG 3D SOUND LTD (10488967)
- Filing history for BULLDOG 3D SOUND LTD (10488967)
- People for BULLDOG 3D SOUND LTD (10488967)
- More for BULLDOG 3D SOUND LTD (10488967)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
19 Apr 2024 | CH01 | Director's details changed for Mr Alec David Worrall on 3 March 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Allan Harold Wilson on 3 March 2024 | |
03 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 26 February 2024
|
|
28 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
28 Nov 2023 | PSC05 | Change of details for Zone Me Audio Limited as a person with significant control on 31 October 2023 | |
23 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Jul 2023 | CERTNM |
Company name changed 3D spatial sound systems LTD.\certificate issued on 05/07/23
|
|
15 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Nov 2022 | TM01 | Termination of appointment of Jake Seal as a director on 5 November 2022 | |
11 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
08 Aug 2021 | TM01 | Termination of appointment of Robert Nicholas Lutwyche Morrish as a director on 7 August 2021 | |
17 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from The Old Rectory the Green Hartest Bury St. Edmunds Suffolk IP29 4DH England to Sterling House 22 st. Cuthberts Way Darlington DL1 1GB on 3 February 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
13 Jan 2021 | PSC07 | Cessation of Alec David Worrall as a person with significant control on 1 December 2019 | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 21 December 2019
|
|
09 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Dec 2019 | PSC02 | Notification of Zone Me Audio Limited as a person with significant control on 20 November 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates |