Advanced company searchLink opens in new window

SONIC SERVICES LIMITED

Company number 02893001

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)
12 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 4 April 2024
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 April 2023
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 4 April 2022
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
01 May 2019 AD01 Registered office address changed from Unit G1 Kendon Crumlin Newport Gwent NP11 3AG Wales to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 1 May 2019
30 Apr 2019 LIQ02 Statement of affairs
30 Apr 2019 600 Appointment of a voluntary liquidator
30 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-05
20 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 AP01 Appointment of Mr David Roy Howick as a director on 25 July 2018
02 Aug 2018 TM01 Termination of appointment of Vince Cuva as a director on 25 July 2018
06 Jun 2018 AP01 Appointment of Mr Vince Cuva as a director on 1 June 2018
06 Jun 2018 TM01 Termination of appointment of John Philip Linnell as a director on 1 June 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
16 May 2017 MR01 Registration of charge 028930010002, created on 27 April 2017
03 May 2017 MR05 All of the property or undertaking has been released from charge 1
03 May 2017 MR04 Satisfaction of charge 1 in full
07 Apr 2017 AP01 Appointment of Mr John Philip Linnell as a director on 7 April 2017
07 Apr 2017 TM01 Termination of appointment of Kazimierz Szymczak as a director on 7 April 2017
07 Apr 2017 TM02 Termination of appointment of Kazimierz Szymczak as a secretary on 7 April 2017
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016