Advanced company searchLink opens in new window

SONYA RICHARDS LIMITED

Company number 08121051

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2016 DS01 Application to strike the company off the register
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 AD01 Registered office address changed from 5 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX to Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES on 27 November 2015
15 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
03 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 Jul 2014 CH01 Director's details changed for Sonya Lorraine Richards on 14 July 2014
24 Oct 2013 CH01 Director's details changed for Sonya Lorraine Richards on 24 October 2013
03 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
18 Jul 2012 AP01 Appointment of Sonya Lorraine Richards as a director
18 Jul 2012 TM01 Termination of appointment of Aubrey Nockels as a director
27 Jun 2012 NEWINC Incorporation