SOUND SYSTEMS UK LIMITED

The Old Torpedo Factory The Old Torpedo Factory, London, NW10 6ST, England
StatusDISSOLVED
Company No.06007210
CategoryPrivate Limited Company
Incorporated23 Nov 2006
Age17 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 23 days

SUMMARY

SOUND SYSTEMS UK LIMITED is an dissolved private limited company with number 06007210. It was incorporated 17 years, 6 months, 25 days ago, on 23 November 2006 and it was dissolved 1 year, 10 months, 23 days ago, on 26 July 2022. The company address is The Old Torpedo Factory The Old Torpedo Factory, London, NW10 6ST, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-17

Officer name: Miss Nikki Jones

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-17

Officer name: Miss Nikki Jones

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nikki Jones

Appointment date: 2020-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nikki Jones

Appointment date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Peter Kenny

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-06

Officer name: Josephine Kenny

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-06

Psc name: Peter Kenny

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Freddie William Jenner

Appointment date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-01

Psc name: Tfg Stage Technology Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

New address: The Old Torpedo Factory St. Leonards Road London NW10 6st

Change date: 2020-03-02

Old address: Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-09

Psc name: Mr Peter Kenny

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Kenny

Change date: 2019-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Gregory Kenny

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Kenny

Change date: 2018-10-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Peter Kenny

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Nov 2017

Category: Address

Type: AD02

New address: Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB

Old address: C/O C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St Albans Hertfordshire AL4 8SB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: C/O Lamburn and Turner Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB

New address: Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB

Change date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luke Gregory Kenny

Change date: 2015-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-13

Officer name: Mr Peter Kenny

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-13

Officer name: Luke Gregory Kenny

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-23

Officer name: Mr Peter Kenny

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Josephine Kenny

Change date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Gregory Kenny

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Move registers to sail company

Date: 23 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Peter Kenny

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA GARDEN & PAN PIZZA LTD

7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE

Number:09256211
Status:ACTIVE
Category:Private Limited Company

CORPRO SYSTEMS LIMITED

THE CAPITOL,ABERDEEN,AB11 6DA

Number:SC110438
Status:ACTIVE
Category:Private Limited Company

F & B FOOD LIMITED

150B COLES GREEN ROAD,LONDON,NW2 7JL

Number:07977471
Status:ACTIVE
Category:Private Limited Company

KEY RADIO SYSTEMS LIMITED

UNIT 1 HIGHLODE INDUSTRIAL ESTATE,RAMSEY,PE26 2RB

Number:06995199
Status:ACTIVE
Category:Private Limited Company

MATUS TM LTD.

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:07012054
Status:ACTIVE
Category:Private Limited Company

SEU AROUL INVEST LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11911702
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