Advanced company searchLink opens in new window

21ST CENTURY SOUND LIMITED

Company number 05477759

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
17 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
08 Jul 2013 TM01 Termination of appointment of Morten Brinchmann as a director
15 May 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
22 Jun 2010 CH04 Secretary's details changed for Telemark Management Services Ltd on 1 October 2009
19 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
27 Feb 2010 AP01 Appointment of Mr Raghav Narula as a director
18 Jan 2010 CERTNM Company name changed squeezy transport LTD\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
18 Jan 2010 CONNOT Change of name notice
13 Jan 2010 TM01 Termination of appointment of Jonathan Brinchmann as a director
13 Jan 2010 AP01 Appointment of Mr. Morten Fredrik Brinchmann as a director
11 Jun 2009 363a Return made up to 10/06/09; full list of members
11 Jun 2009 288b Appointment terminated director zak teasdale