- Company Overview for SONNYS JEWELLERS LTD (09613512)
- Filing history for SONNYS JEWELLERS LTD (09613512)
- People for SONNYS JEWELLERS LTD (09613512)
- Charges for SONNYS JEWELLERS LTD (09613512)
- More for SONNYS JEWELLERS LTD (09613512)
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) |
---|---|---|---|
22 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
08 Jun 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
14 Jan 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 31 August 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
25 Feb 2019 | MR01 | Registration of charge 096135120001, created on 20 February 2019 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
28 Feb 2018 | PSC02 | Notification of Mj Group Holdings Limited as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Manish Jogia as a person with significant control on 28 February 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr Manish Jogia on 23 June 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from 46-47 Augusta Street Birmingham West Midlands B186JA England to 105 Vyse Street Jewellery Quarter Birmingham B18 6LP on 7 January 2016 | |
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|