Advanced company searchLink opens in new window

SONCRAFT CONSULTANCY LIMITED

Company number 08888981

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2018 DS01 Application to strike the company off the register
25 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
01 May 2018 AD01 Registered office address changed from The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham United Kingdom to The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham NE11 0NQ on 1 May 2018
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Mar 2018 AD01 Registered office address changed from 285 Beaconsfield Street Newcastle upon Tyne NE4 5JS England to The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham on 16 March 2018
19 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
31 Mar 2017 CH01 Director's details changed for Mr Madhava Reddy Avuluri on 31 March 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
02 Mar 2016 AD01 Registered office address changed from 3 Colston Road Forest Gate London E7 8QD England to 285 Beaconsfield Street Newcastle upon Tyne NE4 5JS on 2 March 2016
29 Dec 2015 AD01 Registered office address changed from 124 Whitechapel Road London E1 1JE England to 3 Colston Road Forest Gate London E7 8QD on 29 December 2015
17 Nov 2015 AD01 Registered office address changed from 3 Colston Road Forest Gate London E7 8QD to 124 Whitechapel Road London E1 1JE on 17 November 2015
10 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Aug 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,200
04 Aug 2014 TM01 Termination of appointment of Bhargav Kodati as a director on 2 July 2014
29 Jul 2014 AP01 Appointment of Mr Bhargav Kodati as a director on 2 July 2014
27 Jul 2014 TM01 Termination of appointment of Md Minhazur Rahman as a director on 7 July 2014
25 Jul 2014 AD01 Registered office address changed from Flat 10 Abbey House Bakers Row Stratford London E15 3NB to 3 Colston Road Forest Gate London E7 8QD on 25 July 2014
25 Jul 2014 CH01 Director's details changed for Mr Madhava Reddy Avuluri on 9 July 2014
18 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,200
15 Jul 2014 AD01 Registered office address changed from 91 Gladstone Avenue London E12 6NR England to Flat 10 Abbey House Bakers Row Stratford London E15 3NB on 15 July 2014
15 Jul 2014 CH01 Director's details changed for Mr Madhava Reddy Avuluri on 15 July 2014