Advanced company searchLink opens in new window

SOONYI LTD

Company number 10467703

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2019 DS01 Application to strike the company off the register
16 Oct 2018 AA Micro company accounts made up to 5 April 2018
11 Apr 2018 AA Micro company accounts made up to 5 April 2017
10 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 5 April 2017
13 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
13 Dec 2017 PSC07 Cessation of Stanislav Gabor as a person with significant control on 6 January 2017
29 Nov 2017 PSC01 Notification of Kimberley Perlas as a person with significant control on 12 December 2016
12 Jul 2017 AD01 Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 12 July 2017
08 Jan 2017 AP01 Appointment of Ms Kimberly Joy Perlas as a director on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Stanislav Gabor as a director on 6 January 2017
18 Dec 2016 AD01 Registered office address changed from 182 Crewe Street Derby DE23 8QR United Kingdom to Office 8 Mills Hill Works Chadderton Oldham OL9 9SD on 18 December 2016
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted