SOUND SOLUTION (DORSET)

1a Station Approach 1a Station Approach, Bournemouth, BH1 4NB, England
StatusDISSOLVED
Company No.05853151
Category
Incorporated21 Jun 2006
Age17 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 6 months, 12 days

SUMMARY

SOUND SOLUTION (DORSET) is an dissolved with number 05853151. It was incorporated 17 years, 11 months, 24 days ago, on 21 June 2006 and it was dissolved 4 years, 6 months, 12 days ago, on 03 December 2019. The company address is 1a Station Approach 1a Station Approach, Bournemouth, BH1 4NB, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

New address: 1a Station Approach Off Ashley Road Bournemouth BH1 4NB

Old address: The Bourne Spring Centre St Mary's Road Springbourne Bournemouth Dorset BH1 4QP

Change date: 2017-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gene Ritter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gene Gregory Bernard Ritter

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Vivienne Parkes

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Parsons

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/06/09

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 22/07/2009 from the bourne spring centre st mary's road springbourne bournemouth dorset BH1 4QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/06/08

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 01/07/2008 from the bourne spring centre st mary's road springbourne bournemouth dorset BH1 4QP

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david parsons / 01/07/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from 3-5 palmerston road boscombe bournemouth dorset BH1 4HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/06/07

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 21 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS AGENCIES (1997) LIMITED

31 SOUTHESK STREET,ANGUS,DD10 8AW

Number:SC177105
Status:ACTIVE
Category:Private Limited Company

EMPIRE GROUP LONDON LIMITED

146 NORTHUMBERLAND ROAD,HARROW,HA2 7RG

Number:10288433
Status:ACTIVE
Category:Private Limited Company

LWC HOMES LTD

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:09850270
Status:ACTIVE
Category:Private Limited Company

MONUR LTD

52 OAKWAYS,LONDON,SE9 2PD

Number:11872124
Status:ACTIVE
Category:Private Limited Company

SHARKFIRE LTD

THE QUEENS HOTEL CLARENCE PARADE,PORTSMOUTH,PO5 3LJ

Number:11356462
Status:ACTIVE
Category:Private Limited Company

SIZE PLUS LIMITED

TEXTILE HOUSE, BUILDING ONE CLINE ROAD,LONDON,N11 2LX

Number:03761759
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