Advanced company searchLink opens in new window

SONIC SERVICES DOORS LIMITED

Company number 07424293

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2019 AP01 Appointment of Mr David Roy Howick as a director on 12 February 2019
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 AD01 Registered office address changed from Unit G1 Croespenmaen Industrial Estate, Crumlin Newport Gwent NP11 3AG to Kemp House City Road London EC1V 2NX on 3 December 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
06 Jun 2018 TM01 Termination of appointment of John Philip Linnell as a director on 1 June 2018
06 Jun 2018 AP01 Appointment of Mr Vince Cuva as a director on 1 June 2018
24 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
24 Nov 2017 PSC01 Notification of John Philip Linnell as a person with significant control on 7 April 2017
24 Nov 2017 PSC07 Cessation of Kazimierz Szymczak as a person with significant control on 7 April 2017
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
25 May 2017 MR01 Registration of charge 074242930002, created on 25 May 2017
04 May 2017 MR01 Registration of charge 074242930001, created on 27 April 2017
07 Apr 2017 AP01 Appointment of Mr John Philip Linnell as a director on 7 April 2017
07 Apr 2017 TM01 Termination of appointment of Kazimierz Szymczak as a director on 7 April 2017
07 Apr 2017 TM01 Termination of appointment of Kazimierz Szymczak as a director on 7 April 2017
23 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Jan 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from Croespenmaen Industrial Estate West Crumlin Newport Gwent NP11 3AG to Unit G1 Croespenmaen Industrial Estate, Crumlin Newport Gwent NP11 3AG on 6 January 2016
08 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1