- Company Overview for SONIC SERVICES DOORS LIMITED (07424293)
- Filing history for SONIC SERVICES DOORS LIMITED (07424293)
- People for SONIC SERVICES DOORS LIMITED (07424293)
- Charges for SONIC SERVICES DOORS LIMITED (07424293)
- More for SONIC SERVICES DOORS LIMITED (07424293)
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
|
|
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
|
|
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
|