GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-14
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG. Change occurred on 2023-04-11. Company's previous address: 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ England.
filed on: 11th, April 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 094695370001 in full
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094695370004 in full
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094695370003 in full
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-26
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-19
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-02-19
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-19
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-19
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-10-05
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094695370004, created on 2020-05-22
filed on: 11th, June 2020
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 094695370002 in full
filed on: 28th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094695370003, created on 2020-05-12
filed on: 19th, May 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-03-31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-09
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020-02-24 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094695370002, created on 2019-07-05
filed on: 12th, July 2019
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-03-31
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, April 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019-03-27
filed on: 18th, April 2019
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 18th, April 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-04
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-12-19
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094695370001, created on 2017-01-24
filed on: 24th, January 2017
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 29th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-09-29: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ. Change occurred on 2015-10-15. Company's previous address: 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fuse microphones LIMITEDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 8th, September 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(51 pages)
|