- Company Overview for SOUND WOMEN LTD (08042830)
- Filing history for SOUND WOMEN LTD (08042830)
- People for SOUND WOMEN LTD (08042830)
- More for SOUND WOMEN LTD (08042830)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2017 | DS01 | Application to strike the company off the register | |
10 Apr 2017 | AA | Micro company accounts made up to 27 March 2017 | |
27 Mar 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 27 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Joanne Claire Murphy as a director on 24 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Elisabeth Margaret Kerr as a director on 24 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Caroline Mitchell Anne as a director on 24 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Nicola Kerstie Birch as a director on 24 March 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 | Annual return made up to 24 April 2016 no member list | |
12 Apr 2016 | AP01 | Appointment of Ms Elisabeth Margaret Kerr as a director on 15 September 2013 | |
08 Mar 2016 | AP01 | Appointment of Ms Joanne Claire Murphy as a director on 1 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Guy Patrick Bennett O’Connell as a director on 9 December 2015 | |
23 Jun 2015 | AP01 | Appointment of Ms Caroline Mitchell Anne as a director on 1 January 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Guy Patrick Bennett O’Connell as a director on 1 January 2015 | |
23 Jun 2015 | AP01 | Appointment of Ms Nicola Birch as a director on 1 January 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Fiona Susannah Grace Glover as a director on 1 January 2015 | |
20 May 2015 | AR01 | Annual return made up to 24 April 2015 no member list | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 | Annual return made up to 24 April 2014 no member list | |
06 May 2014 | CH01 | Director's details changed for Maria Lisa Williams on 20 April 2014 | |
06 May 2014 | CH01 | Director's details changed for Fiona Susannah Grace Glover on 20 April 2014 |