FLOWING SOUNDS LIMITED

36 36 Monthermer Road, Cardiff, CF24 4RA, Cardiff, United Kingdom
StatusACTIVE
Company No.08208053
CategoryPrivate Limited Company
Incorporated10 Sep 2012
Age11 years, 10 months, 2 days
JurisdictionWales

SUMMARY

FLOWING SOUNDS LIMITED is an active private limited company with number 08208053. It was incorporated 11 years, 10 months, 2 days ago, on 10 September 2012. The company address is 36 36 Monthermer Road, Cardiff, CF24 4RA, Cardiff, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 26 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: 24 Seymour Street Splott Cardiff CF24 2NR

New address: 36 36 Monthermer Road Cardiff Cardiff CF24 4RA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-07

Psc name: Mr Gareth James Scott

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-07

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Casimera Jurkojc

Notification date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-25

Officer name: Mr Gareth James Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-15

Old address: 6 Beresford Road Splott Cardiff CF24 1RA

New address: 24 Seymour Street Splott Cardiff CF24 2NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Jurkojc

Documents

View document PDF

Incorporation company

Date: 10 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKHAM CATERING LIMITED

STATION HILL,COOKHAM,SL6 9BT

Number:09169116
Status:ACTIVE
Category:Private Limited Company

ECC-SOLUTIONS UK LIMITED

KYTE HOTEL & BUSINESS CENTRE, CHESTNUT HOUSE,,DARRINGTON,WF8 3HR

Number:08837529
Status:ACTIVE
Category:Private Limited Company

EURO ACCOUNTANCY SERVICES LIMITED

102 MILDMAY ROAD,ROMFORD,RM7 7BU

Number:04814369
Status:ACTIVE
Category:Private Limited Company

J.BLUNDELL & SONS LIMITED

25 ST CROSS STREET,LONDON,EC1N 8UU

Number:03152356
Status:ACTIVE
Category:Private Limited Company

ROWLANDS TRANSPORT LIMITED

24 LOTHIAN WAY,SLEAFORD,NG34 8FZ

Number:11681771
Status:ACTIVE
Category:Private Limited Company

RUBYGOLD ESTATES LTD

206 HIGH ROAD,LONDON,N15 4NP

Number:10177285
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