Advanced company searchLink opens in new window

SONR NEWS LIMITED

Company number 09178060

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2020 DS01 Application to strike the company off the register
29 Apr 2020 AA Full accounts made up to 31 December 2019
30 Sep 2019 AP01 Appointment of Mr Brad Clarke as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Robert Edward Proctor as a director on 30 September 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
12 Sep 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
31 Aug 2018 AA Full accounts made up to 30 November 2017
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
09 Feb 2018 PSC08 Notification of a person with significant control statement
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with updates
07 Sep 2017 PSC07 Cessation of Rodger David Sargent as a person with significant control on 31 January 2017
30 Aug 2017 AD01 Registered office address changed from 10a Maltings Place, 169 Tower Bridge Road London SE1 3LJ England to The Morocco Store 1a- 1B Leathermarket Street London SE1 3HN on 30 August 2017
29 Aug 2017 TM01 Termination of appointment of David Mcdonagh as a director on 27 July 2017
29 Aug 2017 AP01 Appointment of Mr Robert Edward Proctor as a director on 10 August 2017
06 Feb 2017 AP01 Appointment of Mr David Mcdonagh as a director on 31 January 2017
03 Feb 2017 TM01 Termination of appointment of Rodger David Sargent as a director on 31 January 2017
03 Feb 2017 TM01 Termination of appointment of Amanda Jane Brown as a director on 31 January 2017
03 Feb 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 November 2017
03 Feb 2017 AD01 Registered office address changed from Unit 10 169 Maltings Place, Tower Bridge Road London SE1 3LJ England to 10a Maltings Place, 169 Tower Bridge Road London SE1 3LJ on 3 February 2017
03 Feb 2017 MR04 Satisfaction of charge 091780600001 in full
10 Jan 2017 AD01 Registered office address changed from C/O Fiona Down 402 Clerkenwell Workshops 27-31 Clerkenwell Close Clerkenwell London EC1R 0AT England to Unit 10 169 Maltings Place, Tower Bridge Road London SE1 3LJ on 10 January 2017