Advanced company searchLink opens in new window

SONUM SOLUTIONS LIMITED

Company number 03460417

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
12 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
22 May 2018 TM01 Termination of appointment of Mark Steven Carroll as a director on 10 May 2018
26 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
19 May 2017 TM01 Termination of appointment of a director
16 May 2017 TM01 Termination of appointment of Lee Bainbridge as a director on 31 March 2017
12 Jan 2017 AP01 Appointment of Mr Mark Steven Carroll as a director on 1 January 2017
12 Jan 2017 AP01 Appointment of Mr Lee Bainbridge as a director on 1 January 2017
12 Jan 2017 AP01 Appointment of Mr James Edward Moore as a director on 1 January 2017
24 Nov 2016 AP01 Appointment of Mr Neil James Wilson as a director on 6 April 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
10 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
29 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
05 Nov 2013 AD01 Registered office address changed from 1C Lyon Trading Estate Lyon Way Greenford Middlesex UB6 0BN on 5 November 2013
05 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Nov 2013 CH01 Director's details changed for Mr. John Francis Crehan on 29 April 2013