Advanced company searchLink opens in new window

SONDELIER LIMITED

Company number 13251782

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)
05 May 2024 AA Accounts for a dormant company made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 1
10 Nov 2023 PSC01 Notification of Suheidy Morillo as a person with significant control on 10 November 2023
10 Nov 2023 PSC07 Cessation of Denisa Vesela as a person with significant control on 10 November 2023
10 Nov 2023 TM01 Termination of appointment of Denisa Vesela as a director on 10 November 2023
10 Nov 2023 AP01 Appointment of Ms Suheidy Morillo as a director on 10 November 2023
25 Oct 2023 AD01 Registered office address changed from 128 Caergynydd Road Waunarlwydd Swansea SA5 4RF Wales to 7 Bevans Terrace Bevans Terrace Llansamlet Swansea SA7 9XR on 25 October 2023
16 May 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 1
26 Apr 2023 PSC01 Notification of Denisa Vesela as a person with significant control on 25 April 2023
26 Apr 2023 TM01 Termination of appointment of Michal Kovar as a director on 25 April 2023
26 Apr 2023 PSC07 Cessation of Michal Kovar as a person with significant control on 26 April 2023
26 Apr 2023 AP01 Appointment of Ms Denisa Vesela as a director on 26 April 2023
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2022 CS01 Confirmation statement made on 7 March 2022 with updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 PSC07 Cessation of Michal Kovacs as a person with significant control on 8 March 2021
15 Jun 2021 PSC01 Notification of Michal Kovar as a person with significant control on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Michal Kovacs as a director on 15 June 2021
15 Jun 2021 AP01 Appointment of Michal Kovar as a director on 15 June 2021
08 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted