Advanced company searchLink opens in new window

SOMMIC SOLUTIONS LIMITED

Company number 05873422

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 1 December 2016
05 Feb 2016 4.68 Liquidators' statement of receipts and payments to 1 December 2015
11 Dec 2014 AD01 Registered office address changed from Unit X13 the Big Yellow Quill Street Hanger Lane London W5 1DN to C/O Ang 40 Ingleside Road Bristol BS15 1HQ on 11 December 2014
10 Dec 2014 4.20 Statement of affairs with form 4.19
10 Dec 2014 600 Appointment of a voluntary liquidator
10 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-02
05 Nov 2014 AP01 Appointment of Mr Muhammed Zahid Latif as a director on 15 October 2014
16 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
09 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
26 Nov 2012 TM01 Termination of appointment of Muhammed Latif as a director
26 Nov 2012 AP01 Appointment of Mr Kashif Latif as a director
18 Oct 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Sep 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
02 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Muhammed Zahid Latif on 10 July 2010
06 Sep 2010 TM02 Termination of appointment of F & D Company Services Ltd as a secretary
16 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
04 Sep 2009 363a Return made up to 12/07/09; full list of members
09 Jun 2009 AA Total exemption full accounts made up to 31 July 2008