SOUND ENVIRONMENT LIMITED
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
29/06/2329 June 2023 | Application to strike the company off the register |
06/06/236 June 2023 | Notification of Indigozest Limited as a person with significant control on 2022-10-31 |
16/05/2316 May 2023 | Current accounting period extended from 2023-03-29 to 2023-05-31 |
19/12/2219 December 2022 | Cessation of Rufus Wydham Fitzgerald Greenway as a person with significant control on 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-01 with updates |
19/12/2219 December 2022 | Termination of appointment of Rufus Wydham Fitzgerald Greenway as a director on 2022-10-31 |
15/12/2215 December 2022 | Appointment of Mr Nicolai Landschultz as a director on 2022-11-01 |
15/12/2215 December 2022 | Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom to Unit 7 Kings Park Primrose Hill Kings Langley Hertfordshire WD4 8st on 2022-12-15 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
11/12/2011 December 2020 | 29/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
21/11/1921 November 2019 | 29/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
27/02/1927 February 2019 | 29/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 6-7 POLLEN STREET LONDON W1S 1NJ ENGLAND |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 1 1 GOLDEN COURT RICHMOND SURREY TW9 1EU UNITED KINGDOM |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/05/1830 May 2018 | DISS40 (DISS40(SOAD)) |
29/05/1829 May 2018 | FIRST GAZETTE |
28/05/1828 May 2018 | 29/03/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
29/12/1729 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
20/12/1620 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
30/08/1630 August 2016 | APPOINTMENT TERMINATED, SECRETARY CARMEN GREENWAY |
30/08/1630 August 2016 | APPOINTMENT TERMINATED, DIRECTOR CARMEN GREENWAY |
19/04/1619 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM NEW PENDEREL HOUSE, 2ND FLOOR, 283-288, HIGH HOLBORN, LONDON. WC1V 7HP |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 35 PAUL STREET LONDON EC2A 4UQ |
21/04/1421 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS WYDHAM FITZGERALD GREENWAY / 01/01/2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEN JANE GREENWAY / 01/01/2011 |
23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / CARMEN JANE GREENWAY / 01/01/2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUFUS WYDHAM FITZGERALD GREENWAY / 19/04/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEN JANE GREENWAY / 19/04/2010 |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/05/0912 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
19/04/0619 April 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0515 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | SECRETARY RESIGNED |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/05/038 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0330 April 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/02/037 February 2003 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
07/05/027 May 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | NEW SECRETARY APPOINTED |
30/04/0130 April 2001 | NEW DIRECTOR APPOINTED |
30/04/0130 April 2001 | REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 35 PAUL STREET LONDON EC2A 4UQ |
25/04/0125 April 2001 | SECRETARY RESIGNED |
25/04/0125 April 2001 | DIRECTOR RESIGNED |
20/04/0120 April 2001 | 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 SOUND ENVIRONMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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