Advanced company searchLink opens in new window

MALVERN SOUND LIMITED

Company number 03281357

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)
16 May 2017 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2016 AD01 Registered office address changed from 101 Belsize Lane London NW3 5AU to Acre House 11-15 William Road London NW1 3ER on 6 January 2016
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
05 Jan 2016 4.70 Declaration of solvency
09 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
20 Dec 2013 AD01 Registered office address changed from C/O Spiro Bentley Llp Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 20 December 2013
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 29 November 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
09 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Nigel Paul Kennedy on 20 November 2009
06 Jan 2010 TM02 Termination of appointment of Andrew Croot as a secretary
26 Jan 2009 287 Registered office changed on 26/01/2009 from c/o spiro bentley LLP 4TH floor paramount house 162-170 wardour street london W1F 8ZX