FIRE & SOUND SOLUTIONS LLP

C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND
StatusDISSOLVED
Company No.OC352388
CategoryLimited Liability Partnership
Incorporated16 Feb 2010
Age14 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 10 days

SUMMARY

FIRE & SOUND SOLUTIONS LLP is an dissolved limited liability partnership with number OC352388. It was incorporated 14 years, 2 months, 18 days ago, on 16 February 2010 and it was dissolved 3 years, 6 months, 10 days ago, on 27 October 2020. The company address is C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-16

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: LLAD01

Change date: 2018-04-18

Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England

New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: LLAD01

Old address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF

New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd

Change date: 2018-04-12

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 18 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: LLAD01

Change date: 2014-12-04

Old address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF

New address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Robertson

Change date: 2013-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Steven Muldoon

Change date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Robertson

Change date: 2012-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Adrian Christopher Dobson

Change date: 2012-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Steven Muldoon

Change date: 2012-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-23

Officer name: Mr John Appleton

Documents

View document PDF

Accounts amended with made up date

Date: 08 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AAMD

Made up date: 2011-02-28

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Dobson

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Feb 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

3XB HOLDINGS LIMITED

18 LANGTON PLACE,BURY ST EDMUNDS,IP33 1NE

Number:10905569
Status:ACTIVE
Category:Private Limited Company

AESTHETIC GLOBAL LTD

5 UPPER WIMPOLE STREET,LONDON,W1G 6BP

Number:11927483
Status:ACTIVE
Category:Private Limited Company

BROADSTONE NEWS LTD

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:07590479
Status:ACTIVE
Category:Private Limited Company

COMPOSTELA LIMITED

221 COWBRIDGE ROAD EAST,CARDIFF,CF11 9AL

Number:05538456
Status:ACTIVE
Category:Private Limited Company

DR. OGI NE BOLI LTD

44 BEECHWOOD AVENUE,CAMBRIDGE,CB25 9BG

Number:07433882
Status:ACTIVE
Category:Private Limited Company

ELECTROTECH S E LIMITED

VECTOR HOUSE,OXTED,RH8 0RP

Number:09341277
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