Total Documents | 109 |
---|
Total Pages | 403 |
---|
21 May 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off |
22 February 2019 | Application to strike the company off the register |
29 August 2018 | Accounts for a dormant company made up to 31 March 2018 |
10 May 2018 | Confirmation statement made on 26 April 2018 with no updates |
19 July 2017 | Accounts for a dormant company made up to 31 March 2017 |
19 July 2017 | Accounts for a dormant company made up to 31 March 2017 |
1 May 2017 | Confirmation statement made on 26 April 2017 with updates |
1 May 2017 | Confirmation statement made on 26 April 2017 with updates |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 |
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders |
21 February 2013 | Director's details changed for Nicholas John Ware on 21 February 2013 |
21 February 2013 | Director's details changed for Nicholas John Ware on 21 February 2013 |
19 February 2013 | Registered office address changed from 3 Church Road Chavey Down Ascot Berkshire SL5 8RR United Kingdom on 19 February 2013 |
19 February 2013 | Registered office address changed from 21 Nicholson Park Bracknell Berkshire RG12 9QN England on 19 February 2013 |
19 February 2013 | Registered office address changed from 3 Church Road Chavey Down Ascot Berkshire SL5 8RR United Kingdom on 19 February 2013 |
19 February 2013 | Registered office address changed from 21 Nicholson Park Bracknell Berkshire RG12 9QN England on 19 February 2013 |
5 September 2012 | Director's details changed for Nicholas John Ware on 5 September 2012 |
5 September 2012 | Registered office address changed from 52 the Fairway Burnham Slough SL1 8DS United Kingdom on 5 September 2012 |
5 September 2012 | Registered office address changed from 52 the Fairway Burnham Slough SL1 8DS United Kingdom on 5 September 2012 |
5 September 2012 | Registered office address changed from 52 the Fairway Burnham Slough SL1 8DS United Kingdom on 5 September 2012 |
5 September 2012 | Director's details changed for Nicholas John Ware on 5 September 2012 |
5 September 2012 | Director's details changed for Nicholas John Ware on 5 September 2012 |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders |
9 December 2010 | Company name changed commercial music systems LIMITED\certificate issued on 09/12/10
|
9 December 2010 | Company name changed commercial music systems LIMITED\certificate issued on 09/12/10
|
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
12 May 2010 | Director's details changed for Nicholas John Ware on 26 April 2010 |
12 May 2010 | Director's details changed for Nicholas John Ware on 26 April 2010 |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
13 May 2009 | Return made up to 26/04/09; full list of members |
13 May 2009 | Return made up to 26/04/09; full list of members |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
13 May 2008 | Return made up to 26/04/08; full list of members |
13 May 2008 | Return made up to 26/04/08; full list of members |
1 May 2008 | Location of debenture register |
1 May 2008 | Registered office changed on 01/05/2008 from 23 sutherland chase ascot berkshire SL5 8TE |
1 May 2008 | Location of register of members |
1 May 2008 | Appointment terminated secretary beverley ware |
1 May 2008 | Location of register of members |
1 May 2008 | Director's change of particulars / nicholas ware / 31/03/2008 |
1 May 2008 | Director's change of particulars / nicholas ware / 31/03/2008 |
1 May 2008 | Registered office changed on 01/05/2008 from 23 sutherland chase ascot berkshire SL5 8TE |
1 May 2008 | Location of debenture register |
1 May 2008 | Appointment terminated secretary beverley ware |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
9 May 2007 | Return made up to 26/04/07; full list of members |
9 May 2007 | Return made up to 26/04/07; full list of members |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
2 May 2006 | Return made up to 26/04/06; full list of members |
2 May 2006 | Return made up to 26/04/06; full list of members |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
29 July 2005 | Registered office changed on 29/07/05 from: 52 the fairway burnham slough berkshire SL1 8DS |
29 July 2005 | Registered office changed on 29/07/05 from: 52 the fairway burnham slough berkshire SL1 8DS |
28 April 2005 | Return made up to 26/04/05; full list of members |
28 April 2005 | Return made up to 26/04/05; full list of members |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
7 May 2004 | Return made up to 26/04/04; full list of members |
7 May 2004 | Return made up to 26/04/04; full list of members |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
10 May 2003 | Return made up to 26/04/03; full list of members |
10 May 2003 | Return made up to 26/04/03; full list of members |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 |
10 May 2002 | Return made up to 26/04/02; full list of members |
10 May 2002 | Return made up to 26/04/02; full list of members |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 |
11 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 |
11 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 |
10 May 2001 | Return made up to 26/04/01; full list of members |
10 May 2001 | Return made up to 26/04/01; full list of members |
3 May 2000 | Secretary resigned |
3 May 2000 | New secretary appointed |
3 May 2000 | Secretary resigned |
3 May 2000 | New secretary appointed |
26 April 2000 | Incorporation |
26 April 2000 | Incorporation |