SOUND BUILDS.COM LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/181 February 2018 APPLICATION FOR STRIKING-OFF

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/12/1425 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: G OFFICE CHANGED 24/09/07 THE OLD BYRE, WILLOW FARM STONEBRIDGE GREEN ROAD EGERTON ASHFORD KENT TN27 9AN

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 UNIT 4 WILLOW FARM STONEBRIDGE GREEN ROAD EGERTON ASHFORD KENT TN27 9AN

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: G OFFICE CHANGED 21/01/05 6 CHANCERY LANE BECKENHAM BR3 6NR

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company