THE SOUND OF SILENCE LIMITED

03795188
2ND FLOOR STC HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jun 2014 accounts Annual Accounts 10 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2013 accounts Annual Accounts 10 Buy now
25 Sep 2013 officers Appointment of director (Gianmauro Sherman Nigretti) 3 Buy now
25 Sep 2013 officers Termination of appointment of director (Julia Hoare) 2 Buy now
18 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Sep 2013 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 10 Buy now
03 Jul 2012 annual-return Annual Return 14 Buy now
03 Oct 2011 accounts Annual Accounts 9 Buy now
06 Jun 2011 annual-return Annual Return 14 Buy now
14 Sep 2010 accounts Change Account Reference Date Company Current Extended 4 Buy now
16 Jul 2010 annual-return Annual Return 14 Buy now
16 Jul 2010 resolution Resolution 1 Buy now
08 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Apr 2010 officers Termination of appointment of director (Geoffrey Matthews) 2 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Donald Nunn) 2 Buy now
19 Apr 2010 officers Appointment of director (Miss Julia Louise Hoare) 3 Buy now
10 Feb 2010 accounts Annual Accounts 9 Buy now
25 Jun 2009 annual-return Return made up to 24/05/09; full list of members 3 Buy now
11 May 2009 accounts Annual Accounts 9 Buy now
16 Jun 2008 annual-return Return made up to 24/05/08; full list of members 3 Buy now
11 Oct 2007 accounts Annual Accounts 11 Buy now
05 Jun 2007 annual-return Return made up to 24/05/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 9 Buy now
05 Dec 2006 accounts Accounting reference date extended from 30/06/07 to 31/07/07 1 Buy now
06 Nov 2006 officers New director appointed 2 Buy now
06 Nov 2006 officers New secretary appointed 2 Buy now
06 Nov 2006 address Registered office changed on 06/11/06 from: swissland hill dormans park west sussex RH19 2NH 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: casa mia 32 edgwarebury lane edgware middlesex HA8 8LW 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
16 Jun 2006 annual-return Return made up to 24/05/06; full list of members 2 Buy now
17 Feb 2006 accounts Annual Accounts 9 Buy now
22 Jun 2005 annual-return Return made up to 24/05/05; full list of members 2 Buy now
10 Mar 2005 accounts Amended Accounts 9 Buy now
08 Feb 2005 accounts Annual Accounts 2 Buy now
09 Jul 2004 annual-return Return made up to 24/05/04; full list of members 6 Buy now
19 Feb 2004 accounts Annual Accounts 9 Buy now
27 May 2003 annual-return Return made up to 24/05/03; full list of members 6 Buy now
18 Apr 2003 accounts Annual Accounts 6 Buy now
14 Jun 2002 annual-return Return made up to 24/05/02; full list of members 6 Buy now
19 Mar 2002 accounts Annual Accounts 6 Buy now
19 Jun 2001 annual-return Return made up to 24/05/01; full list of members 6 Buy now
21 Mar 2001 address Registered office changed on 21/03/01 from: third floor 55 gower street london WC1E 6HQ 1 Buy now
21 Mar 2001 accounts Annual Accounts 1 Buy now
22 Jan 2001 capital Nc inc already adjusted 14/01/01 1 Buy now
22 Jan 2001 resolution Resolution 1 Buy now
10 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2000 annual-return Return made up to 24/06/00; full list of members 6 Buy now
12 Aug 1999 address Registered office changed on 12/08/99 from: 55 gower street london WC1E 6HQ 1 Buy now
24 Jun 1999 incorporation Incorporation Company 15 Buy now