Advanced company searchLink opens in new window

DARK MATTER AUDIO LTD

Company number 05712633

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
28 May 2021 AA Micro company accounts made up to 31 August 2020
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 August 2019
20 Jul 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
20 Jul 2020 AD01 Registered office address changed from 4 Wychwood Drive Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6JA England to 15 Cheshire Drive Upper Heyford Bicester OX25 5TQ on 20 July 2020
01 Mar 2020 TM01 Termination of appointment of Andrew Christopher Elder as a director on 30 August 2019
01 Mar 2020 TM01 Termination of appointment of Leo James Mcdowall-Benton as a director on 30 August 2019
01 Mar 2020 AP01 Appointment of Ms Katerina Serova as a director on 30 August 2019
30 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
12 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 28 February 2018
23 Jul 2018 CH01 Director's details changed for Leo James Mcdowall-Benton on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Leo James Mcdowall-Benton on 23 July 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Jun 2016 AD01 Registered office address changed from C/O Richard Mcveigh 138-144 London Road Wheatley Oxford Oxfordshire OX33 1JH England to 4 Wychwood Drive Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6JA on 2 June 2016
02 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 3,111
15 Mar 2016 AD01 Registered office address changed from Flat 1 Parkers Road Chipping Norton Oxfordshire OX7 5LQ to C/O Richard Mcveigh 138-144 London Road Wheatley Oxford Oxfordshire OX33 1JH on 15 March 2016
06 Nov 2015 AA Micro company accounts made up to 28 February 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,111