Advanced company searchLink opens in new window

THE SOUND OF SILENCE LIMITED

Company number 03795188

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2014 DS01 Application to strike the company off the register
19 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
08 May 2014 AD01 Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 8 May 2014
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
25 Sep 2013 AP01 Appointment of Gianmauro Sherman Nigretti as a director
25 Sep 2013 TM01 Termination of appointment of Julia Hoare as a director
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
19 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
14 Sep 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
16 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
16 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Change registered office address 09/04/2010
08 Jul 2010 AD01 Registered office address changed from Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH on 8 July 2010
19 Apr 2010 TM01 Termination of appointment of Geoffrey Matthews as a director
19 Apr 2010 TM02 Termination of appointment of Donald Nunn as a secretary
19 Apr 2010 AP01 Appointment of Miss Julia Louise Hoare as a director
10 Feb 2010 AA Total exemption full accounts made up to 31 July 2009
25 Jun 2009 363a Return made up to 24/05/09; full list of members