SOUND & LIGHT PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
18/06/2118 June 2021 | Application to strike the company off the register |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM THE STATION HOUSE 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH UNITED KINGDOM |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/12/196 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GLENTON / 07/11/2019 |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 2 MEADOW WAY GREAT PAXTON ST NEOTS CAMBRIDGESHIRE PE19 6RR |
07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GLENTON / 03/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
28/06/1628 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/06/1528 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GLENTON / 01/06/2015 |
28/06/1528 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 2 MEADOW WAY ST. NEOTS CAMBS PE19 6RR |
24/06/1024 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID GLENTON / 03/06/2010 |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES JUSTIN GLENTON / 03/06/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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