Advanced company searchLink opens in new window

ALL SOUND LTD

Company number 09332780

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 14 January 2025
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
22 Jan 2020 AD01 Registered office address changed from Caat Advisory Ltd We Work 30 Standford Street London SE1 9LQ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 January 2020
21 Jan 2020 LIQ02 Statement of affairs
21 Jan 2020 600 Appointment of a voluntary liquidator
21 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-15
16 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
29 Nov 2019 CH01 Director's details changed for Joss Grassie on 29 November 2019
29 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Caat Advisory Ltd We Work 30 Standford Street London SE1 9LQ on 29 November 2019
17 May 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Mar 2018 CH01 Director's details changed for Joss Grassie on 2 March 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 November 2016
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
23 Jul 2015 CH01 Director's details changed for Joss Grassie on 23 July 2015
28 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-28
  • GBP 100