CLIVE DOODY SOUND SERVICES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

21/07/2021 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/09/1921 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/11/187 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/12/172 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM C/O M H ACCOUNTANCY 39 RAYNSFORD ROAD GREAT WHELNETHAM BURY ST. EDMUNDS SUFFOLK IP30 0TN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/08/1529 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/11/1310 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARIE BRENNAN / 12/09/2011

View Document

05/09/115 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT DOODY / 20/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE DOODY / 20/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DOODY / 20/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED KATHERINE MARIE BRENNAN

View Document

13/10/0913 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

21/09/0621 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

21/08/8721 August 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/08/8619 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/05/8622 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 REGISTERED OFFICE CHANGED ON 22/05/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/05/8620 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information