DEAD BEAT ACOUSTICS LIMITED

C/O Ramair Filters Limited Unit 21a Manniford Motorsports Centre C/O Ramair Filters Limited Unit 21a Manniford Motorsports Centre, Pewsey, SN9 6NL, Wiltshire
StatusDISSOLVED
Company No.07584626
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution30 May 2017
Years7 years, 1 month, 8 days

SUMMARY

DEAD BEAT ACOUSTICS LIMITED is an dissolved private limited company with number 07584626. It was incorporated 13 years, 3 months, 8 days ago, on 30 March 2011 and it was dissolved 7 years, 1 month, 8 days ago, on 30 May 2017. The company address is C/O Ramair Filters Limited Unit 21a Manniford Motorsports Centre C/O Ramair Filters Limited Unit 21a Manniford Motorsports Centre, Pewsey, SN9 6NL, Wiltshire.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: C/O Macdees Accountancy Limited 1 Pennys Lane Wilton Salisbury Wilts SP2 0BE

New address: C/O Ramair Filters Limited Unit 21a Manniford Motorsports Centre Manningford Bohune Pewsey Wiltshire SN9 6NL

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sep fashions LIMITED\certificate issued on 25/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward Yates

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Yates

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Yates

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kilcoyne

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward Yates

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Kilcoyne

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Mullan

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Yates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Christopher Yates

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Mr Christopher Yates

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-20

Old address: Unit 3 the Beacon Centre Solar Way Salisbury Wiltshire SP4 7SZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR SEASONS WEST YORKSHIRE LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:08803240
Status:ACTIVE
Category:Private Limited Company

KAVI INTELLIGENT SOLUTIONS LTD

SUITE 6, 2ND FLOOR CARLTON HOUSE,LEICESTER,LE1 6YH

Number:07691369
Status:ACTIVE
Category:Private Limited Company

M. AUTOS (UK) LIMITED

14 DERBY ROAD,STAPLEFORD,NG9 7AA

Number:06018328
Status:LIQUIDATION
Category:Private Limited Company

MKN ENTERPRISES LIMITED

18 CENTRAL AVENUE,KILMARNOCK,KA1 4PS

Number:SC613298
Status:ACTIVE
Category:Private Limited Company

RAUD WEALTH & FINANCIAL CO LIMITED

FLAT 28, MONTCALM HOUSE,LONDON,E14 3SD

Number:11150211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE NATURAL TILE & STONE COMPANY LIMITED

UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:07033928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source