ACOUSTIC LTD
Status | DISSOLVED |
Company No. | 04761506 |
Category | Private Limited Company |
Incorporated | 12 May 2003 |
Age | 21 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 8 days |
SUMMARY
ACOUSTIC LTD is an dissolved private limited company with number 04761506. It was incorporated 21 years, 22 days ago, on 12 May 2003 and it was dissolved 1 year, 10 months, 8 days ago, on 26 July 2022. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Termination secretary company with name termination date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Secretary Ltd
Termination date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
New address: 85 Great Portland Street London W1W 7LT
Change date: 2017-09-13
Documents
Accounts with accounts type dormant
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Termination director company with name termination date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nominee Director Ltd
Termination date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type dormant
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwina Coales
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Waris Khan
Documents
Accounts with accounts type dormant
Date: 07 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type dormant
Date: 04 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type dormant
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Edwina Coales
Documents
Accounts with accounts type dormant
Date: 02 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Accounts with accounts type dormant
Date: 13 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jun 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 02/11/04 from: 29 harley street london W1G 9QR
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/04; full list of members
Documents
Some Companies
4 EVELYN GARDENS RTM COMPANY LIMITED
196 NEW KINGS ROAD,LONDON,SW6 4NF
Number: | 08016601 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ST MARYS HOUSE 40,NEWBURY,RG14 1LA
Number: | 09714224 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 DOLLIS ROAD,LONDON,NW7 1JX
Number: | 09991727 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 COLNE DRIVE,ESSEX,RM3 9JT
Number: | 11718241 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 09601468 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH HOUSE,DERBY,DE1 2GT
Number: | 07930703 |
Status: | ACTIVE |
Category: | Private Limited Company |