POSITIVE NOISE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 15/11/2415 November 2024 | Liquidators' statement of receipts and payments to 2024-10-12 |
| 16/02/2416 February 2024 | Appointment of a voluntary liquidator |
| 16/02/2416 February 2024 | Removal of liquidator by court order |
| 10/11/2310 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 17/10/2317 October 2023 | Appointment of a voluntary liquidator |
| 17/10/2317 October 2023 | Resolutions |
| 17/10/2317 October 2023 | Statement of affairs |
| 17/10/2317 October 2023 | Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-10-17 |
| 17/10/2317 October 2023 | Resolutions |
| 17/05/2317 May 2023 | Termination of appointment of Walderslade Accounting Services Ltd. as a secretary on 2023-05-17 |
| 23/02/2323 February 2023 | Compulsory strike-off action has been suspended |
| 23/02/2323 February 2023 | Compulsory strike-off action has been suspended |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-08-31 with no updates |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/211 November 2021 | Micro company accounts made up to 2020-08-31 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-08-31 with no updates |
| 10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 06/06/186 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063575160002 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 30/11/1530 November 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 06/06/156 June 2015 | 31/08/14 TOTAL EXEMPTION FULL |
| 14/10/1414 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
| 05/06/145 June 2014 | 31/08/13 TOTAL EXEMPTION FULL |
| 01/10/131 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
| 19/06/1319 June 2013 | 31/08/12 TOTAL EXEMPTION FULL |
| 27/09/1227 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 11/10/1111 October 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
| 03/06/113 June 2011 | 31/08/10 TOTAL EXEMPTION FULL |
| 01/11/101 November 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WALDERSLADE ACCOUNTING SERVICES LTD. / 31/08/2010 |
| 01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN YOUNG / 31/08/2010 |
| 01/11/101 November 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
| 02/07/102 July 2010 | 31/08/09 TOTAL EXEMPTION FULL |
| 08/10/098 October 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
| 01/07/091 July 2009 | 31/08/08 TOTAL EXEMPTION FULL |
| 28/10/0828 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/09/0713 September 2007 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: UNIT 20/ HOPEWELL BUS. CENT. 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NW |
| 13/09/0713 September 2007 | NEW DIRECTOR APPOINTED |
| 13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
| 03/09/073 September 2007 | DIRECTOR RESIGNED |
| 03/09/073 September 2007 | SECRETARY RESIGNED |
| 31/08/0731 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POSITIVE NOISE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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