- Company Overview for SOUND ADVICE (BUSINESS MANAGEMENT) LIMITED (06801621)
- Filing history for SOUND ADVICE (BUSINESS MANAGEMENT) LIMITED (06801621)
- People for SOUND ADVICE (BUSINESS MANAGEMENT) LIMITED (06801621)
- More for SOUND ADVICE (BUSINESS MANAGEMENT) LIMITED (06801621)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2020 | DS01 | Application to strike the company off the register | |
06 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Sonia Tushar Diwan on 7 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor, Northumberland High Holborn London WC1V 7JZ on 7 June 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of James Mark Crispin Evans as a director on 26 January 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of a director | |
08 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | TM01 | Termination of appointment of Mike Charles Skeet as a director on 26 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |