Advanced company searchLink opens in new window

SONIC CORPORATE SERVICES LIMITED

Company number 05159673

Filter by category

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
28 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
03 Jun 2016 TM01 Termination of appointment of Keir Tutt as a director on 31 May 2016
25 Apr 2016 AP01 Appointment of Margaret Burnett Duxbury as a director on 21 April 2016
06 Oct 2015 TM01 Termination of appointment of Michael Charles Adams as a director on 1 October 2015
05 Oct 2015 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015
02 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
14 Apr 2015 AP01 Appointment of Michael Charles Adams as a director on 1 March 2015
14 Apr 2015 AP01 Appointment of Keir Tutt as a director on 1 March 2015
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
11 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
20 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
06 Jul 2012 CH02 Director's details changed for Joint Corporate Services Limited on 19 September 2011
06 Jul 2012 CH04 Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011
02 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Sep 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011
05 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders