SINFONIA 21

Olney House Olney House, Olney, MK46 4EB, Buckinghamshire
StatusDISSOLVED
Company No.02374905
Category
Incorporated24 Apr 1989
Age35 years, 28 days
JurisdictionEngland Wales
Dissolution06 Dec 2011
Years12 years, 5 months, 16 days

SUMMARY

SINFONIA 21 is an dissolved with number 02374905. It was incorporated 35 years, 28 days ago, on 24 April 1989 and it was dissolved 12 years, 5 months, 16 days ago, on 06 December 2011. The company address is Olney House Olney House, Olney, MK46 4EB, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Rt Hon Michael Denzil Xavier Portillo

Change date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Christopher Walter Garvey

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Rose

Change date: 2010-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/04/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/04/08

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / patrick garvey / 21/05/2008 / HouseName/Number was: , now: the studio; Street was: middle house bishopstone manor, now: the old farmhouse; Area was: bishopstone, now: norton; Post Code was: BN25 2UD, now: BN25 2UW; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 27/09/07 from: c/o a b o 20 rupert street london W1D 6DF

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/07

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/06

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/05

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 21/06/04 from: association of british orchestra 8 gerrard street london W1D 5PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/04

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 29/08/03 from: 25 elderberry road london W5 4AN

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 25/07/03 from: bermuda house 45,high street,hampton wick kingston upon thames surrey KT1 4EH

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/02

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/00

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/99

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/98

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/97

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/96

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/95

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 05/11/94 from: hurst house 157/169,walton road east molesey surrey KT8 0DX

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed docklands sinfonietta\certificate issued on 17/08/94

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/94

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/93

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 17/03/93 from: suite 42, beaufort court admirals way south quay london, E14 9XL

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Annual-return

Type: 363b

Description: Annual return made up to 24/04/92

Documents

View document PDF

Legacy

Date: 10 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 1991

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 08 Oct 1991

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/04/91

Documents

View document PDF


Some Companies

APA (DUNDEE) LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC619179
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL SAFETY PARTNERSHIP LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:07122297
Status:LIQUIDATION
Category:Private Limited Company

HODGEHILL LIMITED

HODGEHILL NURSERIES,WORCESTERSHIRE,DY10 3NR

Number:04533268
Status:ACTIVE
Category:Private Limited Company

HYPERION LIMITED

SUITES 5 & 6 THE PRINTWORKS,CLITHEROE,BB7 9WB

Number:08274852
Status:ACTIVE
Category:Private Limited Company

IKKUNA SOLUTIONS LIMITED

7 OAK LANE,MACCLESFIELD,SK11 9HE

Number:10311964
Status:ACTIVE
Category:Private Limited Company

MAG ACCOUNTANTS LIMITED

4 -YORK HOUSE,LOUGHTON,IG10 3TQ

Number:08121203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source