Advanced company searchLink opens in new window

SONMEZLER LIMITED

Company number 11132282

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Dec 2025 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 17 October 2024
26 Oct 2023 AD01 Registered office address changed from 350 Baker Street Enfield EN1 3LQ England to 601 High Road Leytonstone London E11 4PA on 26 October 2023
26 Oct 2023 LIQ02 Statement of affairs
26 Oct 2023 600 Appointment of a voluntary liquidator
26 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-18
12 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Mar 2021 AD01 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 350 Baker Street Enfield EN1 3LQ on 12 March 2021
12 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
05 Feb 2019 CH01 Director's details changed for Mr Turgut Kocakaya on 4 February 2019
05 Feb 2019 PSC04 Change of details for Mr Turgut Kocakaya as a person with significant control on 4 February 2019
01 Feb 2019 AD01 Registered office address changed from Unit 1J Leroy House 436 Essex Road London N1 3QP United Kingdom to Demsa Accounts 278 Langham Road London N15 3NP on 1 February 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
04 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-04
  • GBP 100