- Company Overview for SONDAGE ENTERPRISES LIMITED (08798611)
- Filing history for SONDAGE ENTERPRISES LIMITED (08798611)
- People for SONDAGE ENTERPRISES LIMITED (08798611)
- More for SONDAGE ENTERPRISES LIMITED (08798611)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2020 | DS01 | Application to strike the company off the register | |
14 May 2020 | AA | Total exemption full accounts made up to 29 April 2020 | |
13 May 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 29 April 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
23 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from C/O Primus Accountancy the Old Police Station, 82 High Street Golborne Warrington WA3 3DA to 51 High Street Needingworth St. Ives Cambridgeshire PE27 4SB on 7 July 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jan 2016 | AP03 | Appointment of Mrs Sibel Karakus-Allinson as a secretary on 22 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
24 Oct 2014 | CH01 | Director's details changed for Mr Craig Allinson on 24 October 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from 4 Gull Way Whittlesey Peterborough Cambridgeshire PE7 1UT United Kingdom on 5 March 2014 | |
02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|