- Company Overview for AUDIOMOTION ELECTRONICS LIMITED (07736762)
- Filing history for AUDIOMOTION ELECTRONICS LIMITED (07736762)
- People for AUDIOMOTION ELECTRONICS LIMITED (07736762)
- More for AUDIOMOTION ELECTRONICS LIMITED (07736762)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2023 | DS01 | Application to strike the company off the register | |
16 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
20 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
18 Aug 2020 | PSC05 | Change of details for Tier One Electronics Holdings Limited as a person with significant control on 1 August 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Stephen John Easton on 1 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 18 August 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
05 Mar 2018 | PSC02 | Notification of Tier One Electronics Holdings Limited as a person with significant control on 6 April 2016 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 19 August 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |